Search icon

KIRINYAGA, INC.

Company Details

Entity Name: KIRINYAGA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000011460
FEI/EIN Number 59-3359404
Address: 7512 DR PHILLIPS BLVD, SUITE 50-193, ORLANDO, FL 32819
Mail Address: 7512 DR PHILLIPS RD, SUITE 50-193, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RESNICK, MICHAEL D Agent 7512 DR PHILLIPS BLVD, SUITE 50-193, ORLANDO, FL 32819

Director

Name Role Address
RESNICK, MICHAEL D Director 7512 DR PHILLIPS RD SUITE 50-193, ORLANDO, FL 32819
RESNICK, CAROL Director 7512 DR PHILLIPS BLVD SUITE 50-193, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-10 7512 DR PHILLIPS BLVD, SUITE 50-193, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1998-02-10 7512 DR PHILLIPS BLVD, SUITE 50-193, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-10 7512 DR PHILLIPS BLVD, SUITE 50-193, ORLANDO, FL 32819 No data
CORPORATE MERGER 1996-06-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 300000010203

Documents

Name Date
ANNUAL REPORT 2003-05-21
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-01-30
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-07-01
DOCUMENTS PRIOR TO 1997 1996-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State