Search icon

KFC OF MOORE HAVEN, INC.

Company Details

Entity Name: KFC OF MOORE HAVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000087143
FEI/EIN Number 65-0712392
Mail Address: 1403 WEST AVENUE A, BELLE GLADE, FL 33430
Address: 1403 WEST AVE. A, BELLE GLADE, FL 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BARTON, LISA A Agent 533 1/2 SOUTH EAST AVENUE, E, BELLE GLADE, FL 33430

President

Name Role Address
HOOKS, RUDOLPH SR. President 1500 W. CANAL STREET, NORTH, BELLE GLADE, FL 33430

Director

Name Role Address
HOOKS, RUDOLPH SR. Director 1500 W. CANAL STREET, NORTH, BELLE GLADE, FL 33430
BARTON, LISA A Director 533 1/2 SOUTH EAST AVENUE, E, BELLE GLADE, FL 33430
ACREE, MICKEY KSR. Director POST OFFICE BOX 757, N/A MOORE HAVEN, FL 33471
VICKERY, SHIRLEY A Director POST OFFICE BOX 652, N/A BELLE GLADE, FL 33430

Secretary

Name Role Address
BARTON, LISA A Secretary 533 1/2 SOUTH EAST AVENUE, E, BELLE GLADE, FL 33430

Treasurer

Name Role Address
BARTON, LISA A Treasurer 533 1/2 SOUTH EAST AVENUE, E, BELLE GLADE, FL 33430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 1403 WEST AVE. A, BELLE GLADE, FL 33430 No data

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-07-29
DOCUMENTS PRIOR TO 1997 1996-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State