Search icon

KEPAJO, INC.

Company Details

Entity Name: KEPAJO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 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: P99000061912
FEI/EIN Number 650935596
Address: 870 35TH COURT SW, VERO BEACH, FL, 32968, US
Mail Address: 870 35TH COURT SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
KURUTZ JOHN A Agent 405 25TH AVE SW, VERO BEACH, FL, 32962

President

Name Role Address
KURUTZ JOHN A President 870 35TH COURT SW, VERO BEACH, FL, 32968

Secretary

Name Role Address
KURUTZ JOHN A Secretary 870 35TH COURT SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 870 35TH COURT SW, VERO BEACH, FL 32968 No data
CHANGE OF MAILING ADDRESS 2008-04-28 870 35TH COURT SW, VERO BEACH, FL 32968 No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-22 405 25TH AVE SW, VERO BEACH, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2004-02-27 KURUTZ, JOHN A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000011812 LAPSED 10-1528-CA 5TH JUDICIAL, MARION COUNTY 2010-08-13 2016-01-11 $22,935.23 CLOSETMAID CORPORATION, 650 SOUTHWEST 27TH AVENUE, OCALA, FL 34474

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-10-22
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-02-27
Off/Dir Resignation 2003-09-29
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State