Search icon

KYLER AND GRAHAM, CORP.

Company Details

Entity Name: KYLER AND GRAHAM, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Oct 1995 (29 years ago)
Date of dissolution: 25 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2002 (23 years ago)
Document Number: P95000079260
FEI/EIN Number 65-0621158
Address: 2408 SE SAPELO AVE, PORT ST LUCIE, FL 34952
Mail Address: 24 C MULBERRY COURT, BRIELLE, NJ 08730
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NORTON, BRIAN J Agent 2408 SE SAPELO AVE, PORT ST LUCIE, FL 34952

DTCE

Name Role Address
NORTON, BRIAN J DTCE 2408 SE SAPELO AVE, PORT ST LUCIE, FL 34952

Director

Name Role Address
CUYLER, ROBERT Director P O BOX 2006-201 COLORADO AVE #4, STUART, FL 34994
EVELETH, DANIEL Director 2208 SE HADDON ST, PORT SAINT LUCIE, FL 34984

Treasurer

Name Role Address
CUYLER, ROBERT Treasurer P O BOX 2006-201 COLORADO AVE #4, STUART, FL 34994

President

Name Role Address
NORTON, JANET P President 24 C MULBERRY COURT, BRIELLE, NJ 08730

Vice President

Name Role Address
POWEL, LINDA Vice President 3614 SUMMIT DRIVE, POCATELLO, ID 83201

Secretary

Name Role Address
MCGAHAN, KATHLEEN A Secretary 25 SE SEMINOLE ST-301, STUART, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-25 No data No data
CHANGE OF MAILING ADDRESS 2001-04-17 2408 SE SAPELO AVE, PORT ST LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-26 2408 SE SAPELO AVE, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-26 2408 SE SAPELO AVE, PORT ST LUCIE, FL 34952 No data

Documents

Name Date
Voluntary Dissolution 2002-02-25
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State