Search icon

KINSEY ABOVE GROUND, INC.

Company Details

Entity Name: KINSEY ABOVE GROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000103535
FEI/EIN Number 593611085
Address: 1573 N E 50 Ct, OCALA, FL, 34470, US
Mail Address: 1573 N E 50 Ct, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
KINSEY HERBERT O Agent 1573 N E 50 Ct, OCALA, FL, 34470

Director

Name Role Address
KINSEY HERBERT Director 1573 n e 50 ct, OCALA, FL, 34470

President

Name Role Address
KINSEY HERBERT President 1573 n e 50 ct, OCALA, FL, 34470

Secretary

Name Role Address
CARDER DIANE S Secretary 1573 N E 50 Ct, OCALA, FL, 34470

Treasurer

Name Role Address
CARDER DIANE S Treasurer 1573 N E 50 Ct, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 1573 N E 50 Ct, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2021-02-08 1573 N E 50 Ct, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 1573 N E 50 Ct, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2007-04-21 KINSEY, HERBERT O No data

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State