Search icon

KISS FOR PROFIT, INC.

Company Details

Entity Name: KISS FOR PROFIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000100005
FEI/EIN Number 650715395
Address: 109-10 QUEENS BLVD., 5D, FOREST HILLS, NY, 11375, US
Mail Address: C/O JOHN GADD, P.O. BOX 230003, NEW YORK, NY, 10023
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS & ASSOCIATES, P.A. Agent 401 CENTRE STREET 2ND H, FERNANDINA BEACH, FL, 32034

Director

Name Role Address
GADD JOHN Director 109-10 QUEENS BLVD., FOREST HILLS, NY, 11375

President

Name Role Address
GADD JOHN President 109-10 QUEENS BLVD., FOREST HILLS, NY, 11375

Secretary

Name Role Address
GADD JOHN Secretary 109-10 QUEENS BLVD., FOREST HILLS, NY, 11375

Treasurer

Name Role Address
GADD JOHN Treasurer 109-10 QUEENS BLVD., FOREST HILLS, NY, 11375

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 109-10 QUEENS BLVD., 5D, FOREST HILLS, NY 11375 No data
CHANGE OF MAILING ADDRESS 2008-01-11 109-10 QUEENS BLVD., 5D, FOREST HILLS, NY 11375 No data
REGISTERED AGENT NAME CHANGED 2001-01-11 JACOBS & ASSOCIATES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-11 401 CENTRE STREET 2ND H, FERNANDINA BEACH, FL 32034 No data
AMENDMENT 1999-10-14 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State