Search icon

KENDALL SPORTS BAR, INC.

Company Details

Entity Name: KENDALL SPORTS BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000096489
FEI/EIN Number 650963252
Address: 8358 PINES BLVD., PEMBROKE PINES, FL, 33024, US
Mail Address: 8358 PINES BLVD., PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASACCI JOSEPH PA Agent 111 N. PINE ISLAND ROAD, Plantation, FL, 33324

Secretary

Name Role Address
DORCIL JOB Secretary 8358 PINES BLVD., PEMBROKE PINES, FL, 33024

President

Name Role Address
PLAISIR NECTORY President 8358 PINES BLVD., PEMBROKE PINES, FL, 33024

Treasurer

Name Role Address
WELLER KURT Treasurer 8358 PINES BLVD., PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026183 TOUCH THE MIC TUESDAY AT CAFE IGUANA EXPIRED 2014-03-13 2024-12-31 No data 8358 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 111 N. PINE ISLAND ROAD, Suite 104, Plantation, FL 33324 No data
AMENDMENT 2016-05-12 No data No data
AMENDMENT 2010-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 8358 PINES BLVD., PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2003-03-03 8358 PINES BLVD., PEMBROKE PINES, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000575092 ACTIVE 2023-010860-CC-23 MIAMI-DADE COUNTY COURT CLERK 2023-11-02 2028-11-29 $42,773.01 SYSCO SOUTH FLORIDA, INC., 12500 SYSCO WAY, MEDLEY, FL, 33178
J10000229622 TERMINATED 1000000139363 BROWARD 2009-09-09 2030-02-16 $ 89,127.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Reg. Agent Resignation 2023-01-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-26
Amendment 2016-05-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State