Search icon

F K L A , INC.

Company Details

Entity Name: F K L A , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 1999 (25 years ago)
Document Number: P99000072458
FEI/EIN Number 593596305
Mail Address: 408 La Peninsula Blvd., Naples, FL, 34113, US
Address: 408 La Peninsula Blvd, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
APUZZO FRANK P Agent 408 La Peninsula Blvd., Naples, FL, 34113

President

Name Role Address
APUZZO FRANK P President 408 La Peninsula Blvd., Naples, FL, 34113

Director

Name Role Address
APUZZO FRANK P Director 408 La Peninsula Blvd., Naples, FL, 34113
APUZZO KIMBERLY J Director 408 La Peninsula Blvd., Naples, FL, 34113

Secretary

Name Role Address
APUZZO KIMBERLY J Secretary 408 La Peninsula Blvd., Naples, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137576 APUZZO INTERNET MARKETING ACTIVE 2024-11-11 2029-12-31 No data 408 LA PENINSULA BLVD, NAPLES, FL, 34113
G14000037424 TOTAL FREEDOM MARKETING GROUP EXPIRED 2014-04-15 2019-12-31 No data 5036 DR. PHILLIPS BLVD., SUITE 297, ORLANDO, FL, 32819
G13000010204 ELLE & K BOUTIQUE EXPIRED 2013-01-29 2018-12-31 No data 5036 DR. PHILLIPS BLVD., SUITE 297, ORLANDO, FL, 32819
G11000049919 APUZZO INTERNET MARKETING EXPIRED 2011-05-26 2016-12-31 No data 4802 WASHINGTON AVE., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 408 La Peninsula Blvd, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2018-02-13 408 La Peninsula Blvd, NAPLES, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2018-02-13 APUZZO, FRANK P No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 408 La Peninsula Blvd., Naples, FL 34113 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State