Search icon

KAHLE WHOLESALE, INC.

Headquarter

Company Details

Entity Name: KAHLE WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1997 (28 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P97000009552
FEI/EIN Number 59-3425664
Address: 40351 US 19 NORTH, UNIT 312, TARPON SPRINGS, FL 34689
Mail Address: 40351 US 19 NORTH, UNIT 312, TARPON SPRINGS, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KAHLE WHOLESALE, INC., ILLINOIS CORP_59733753 ILLINOIS

Agent

Name Role Address
KAHLE, DAVID J Agent 40351 U.S. 19 NORTH, UNIT 312, TARPON SPRINGS, FL 34689

President

Name Role Address
KAHLE, DAVID J President 40351 US 19 NORTH UNIT 312, TARPON SPRINGS, FL 34689

Treasurer

Name Role Address
KAHLE, DAVID J Treasurer 40351 US 19 NORTH UNIT 312, TARPON SPRINGS, FL 34689

Secretary

Name Role Address
Kahle, Rene S Secretary 40351 US 19 NORTH, UNIT 312 TARPON SPRINGS, FL 34689

Vice President

Name Role Address
KAHLE, MATTHEW D Vice President 40351 US 19 NORTH, UNIT 312 TARPON SPRINGS, FL 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034756 COAST FLOOR & TILE GROUP ACTIVE 2020-03-23 2025-12-31 No data 40351 US HWY 19 N #312, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 No data No data
AMENDMENT 2019-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-23 KAHLE, DAVID J No data
CHANGE OF PRINCIPAL ADDRESS 1998-10-07 40351 US 19 NORTH, UNIT 312, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 1998-10-07 40351 US 19 NORTH, UNIT 312, TARPON SPRINGS, FL 34689 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
Amendment 2019-09-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State