Search icon

KVIEW, INC.

Company Details

Entity Name: KVIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000015166
FEI/EIN Number 593433277
Address: 107 W 11TH STREET SUITE 1, TAMPA, FL, 33602
Mail Address: 107 W 11TH STREET SUITE 1, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VANTURE CHARLES E Agent 825 THOMASVILLE ROAD, TALLAHASSEE, FL, 32303

President

Name Role Address
GIBSON KEITH L President 107 W 11TH STREET SUITE 1, TAMPA, FL, 33602

Chairman

Name Role Address
GIBSON KEITH L Chairman 107 W 11TH STREET SUITE 1, TAMPA, FL, 33602

Director

Name Role Address
LUX STEVEN Director 107 W 11TH STREET SUITE 1, TAMPA, FL, 33602
GARRETT TATE Director 107 W 11TH STREET SUITE 1, TAMPA, FL, 33602

Secretary

Name Role Address
ARNOLD LEE J Secretary 107 W 11TH STREET SUITE 1, TAMPA, FL, 33602

Treasurer

Name Role Address
ARNOLD LEE J Treasurer 107 W 11TH STREET SUITE 1, TAMPA, FL, 33602

Vice President

Name Role Address
ROGERS STUART Vice President 107 W 11TH STREET SUITE 1, TAMPA, FL, 33602
OLSON JEFF L Vice President 107 W 11TH STREET SUITE 1, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 107 W 11TH STREET SUITE 1, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2001-05-14 107 W 11TH STREET SUITE 1, TAMPA, FL 33602 No data
NAME CHANGE AMENDMENT 2000-05-11 KVIEW, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-05-14
Name Change 2000-05-11
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-09-16
ANNUAL REPORT 1998-08-12
Domestic Profit Articles 1997-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State