Search icon

KREV-FORD PROPERTIES, INC.

Company Details

Entity Name: KREV-FORD PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000051795
FEI/EIN Number 593582801
Address: 1830 SAN MARCO PLACE, JACKSONVILLE, FL, 32207
Mail Address: 1830 SAN MARCO PLACE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON T. NICOL, ATTORNEY AT LAW Agent 7545 CENTURION PARKWAY, JACKSONVILLE, FL, 32256

President

Name Role Address
FORD LESLIE M President 1830 SAN MARCO PLACE, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
FORD LESLIE M Secretary 1830 SAN MARCO PLACE, JACKSONVILLE, FL, 32207

Director

Name Role Address
FORD LESLIE M Director 1830 SAN MARCO PLACE, JACKSONVILLE, FL, 32207
KREVATAS SPERO M Director 1830 SAN MARCO PLACE, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
KREVATAS SPERO M Vice President 1830 SAN MARCO PLACE, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
KREVATAS SPERO M Treasurer 1830 SAN MARCO PLACE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 7545 CENTURION PARKWAY, SUITE 108, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2005-02-28 GORDON T. NICOL, ATTORNEY AT LAW No data

Documents

Name Date
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-09-14
Domestic Profit 1999-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State