Entity Name: | KOTM ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Jul 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jan 2017 (8 years ago) |
Document Number: | P97000059811 |
FEI/EIN Number | 65-0770925 |
Address: | 950 Peninsula Corporate Circle, Suite 1007, BOCA RATON, FL 33487 |
Mail Address: | 950 Peninsula Corporate Circle, Suite 1007, BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHINNI, DONALD A | Agent | 980 Peninsula Corporate Circle, Suite 1007, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
CHINNI, DONALD A | DPC | 950 Peninsula Corporate Circle, Suite 1007 BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
ALBRECHT, SANDRA L | Treasurer | 950 Peninsula Corporate Circle, SUITE 1007 BOCA RATON, FL 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 950 Peninsula Corporate Circle, Suite 1007, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 950 Peninsula Corporate Circle, Suite 1007, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 980 Peninsula Corporate Circle, Suite 1007, BOCA RATON, FL 33487 | No data |
AMENDMENT | 2017-01-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-10-12 | CHINNI, DONALD A | No data |
CANCEL ADM DISS/REV | 2005-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-17 |
Amendment | 2017-01-23 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State