Search icon

KIMBA OF LEE COUNTY, INC.

Company Details

Entity Name: KIMBA OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 1999 (25 years ago)
Date of dissolution: 15 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2008 (16 years ago)
Document Number: P99000102724
FEI/EIN Number 650963762
Mail Address: C/O JOHN M. WICKER, P.A., P.O. DRAWER 60205, FORT MYERS, FL, 33906, US
Address: 237 JOEL BLVD., LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WICKER, P.A. JOHN M Agent 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907

Secretary

Name Role Address
GLANINGER HELGA Secretary 237 JOEL BLVD, LEHIGH ACRES, FL, 33936

Treasurer

Name Role Address
GLANINGER HELGA Treasurer 237 JOEL BLVD, LEHIGH ACRES, FL, 33936

President

Name Role Address
GLANINGER GERHARD President 237 JOEL BLVD, LEHIGH ACRES, FL, 33936

Vice President

Name Role Address
SCHWARZMEIER WILLI Vice President 237 JOEL BLVD, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 237 JOEL BLVD., LEHIGH ACRES, FL 33936 No data
CHANGE OF MAILING ADDRESS 2008-05-02 237 JOEL BLVD., LEHIGH ACRES, FL 33936 No data
REGISTERED AGENT NAME CHANGED 2008-05-02 WICKER, P.A., JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 12670 NEW BRITTANY BLVD., SUITE 101, FORT MYERS, FL 33907 No data

Documents

Name Date
COPAPVOLDS 2008-12-15
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State