Search icon

KROPSCHOT FINANCIAL SERVICES, INC.

Company Details

Entity Name: KROPSCHOT FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 May 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Mar 2004 (21 years ago)
Document Number: S50443
FEI/EIN Number 65-0272065
Address: 4751 Bonita Bay Blvd., Unit 201, Bonita Springs, FL 34134
Mail Address: 4751 Bonita Bay Blvd., Unit 201, Bonita Springs, FL 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KROPSCHOT, BRUCE Agent 4751 Bonita Bay Blvd., Unit 201, Bonita Springs, FL 34134

President

Name Role Address
KROPSCHOT, BRUCE President 4751 Bonita Bay Blvd., Unit 201 Bonita Springs, FL 34134

Director

Name Role Address
KROPSCHOT, BRUCE Director 4751 Bonita Bay Blvd., Unit 201 Bonita Springs, FL 34134

Secretary

Name Role Address
Kropschot, Bruce Edward Secretary 4751 Bonita Bay Blvd., Unit 201 Bonita Springs, FL 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 4751 Bonita Bay Blvd., Unit 201, Bonita Springs, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 4751 Bonita Bay Blvd., Unit 201, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2022-01-29 4751 Bonita Bay Blvd., Unit 201, Bonita Springs, FL 34134 No data
CANCEL ADM DISS/REV 2004-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-02-01 KROPSCHOT, BRUCE No data
MERGER NAME CHANGE 1998-10-08 KROPSCHOT FINANCIAL SERVICES, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 1998-10-08 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000020403
NAME CHANGE AMENDMENT 1994-01-31 KROPSCHOT CAPITAL CORPORATION No data
EVENT CONVERTED TO NOTES 1991-05-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State