Search icon

KEMPS TRAINING & CONSULTING, INC.

Company Details

Entity Name: KEMPS TRAINING & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000056292
FEI/EIN Number 59-3390298
Address: 1803 Allegheny Drive, sun city center, FL 33573
Mail Address: 1803 Allegheny Drive, sun city center, FL 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEARSON, STEVEN L Agent 1803 Allegheny Dr, Sun City Center, FL 33573

Director

Name Role Address
PEARSON, STEVEN L Director 1803 Allegheny Drive, sun city center, FL 33573
PEARSON, PAUL J Director 975 Seven Hills Dr, Unit 2817, Henderson, NV 89052
SEVERS, KRISTINE L Director 5710 WHITE IBIS LANE, LAND O LAKES, FL 34638
SERRA, MICHELLE L Director 7741 THUNDERHEAD STREET, WESLEY CHAPEL, FL 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-22 1803 Allegheny Dr, Sun City Center, FL 33573 No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-31 1803 Allegheny Drive, sun city center, FL 33573 No data
CHANGE OF MAILING ADDRESS 2013-10-31 1803 Allegheny Drive, sun city center, FL 33573 No data
REGISTERED AGENT NAME CHANGED 2002-11-06 PEARSON, STEVEN L No data
REINSTATEMENT 2002-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-03
ANNUAL REPORT 2007-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State