Search icon

KOWALITY ANTIQUE DECORATIVE ARTS, INC.

Company Details

Entity Name: KOWALITY ANTIQUE DECORATIVE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1991 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: S78876
FEI/EIN Number 65-0281467
Address: 530 S. ORANGE AVE, SARASOTA, FL 34236
Mail Address: 540 S. ORANGE AVE., SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KOWAL, DENISE Agent 540 S. ORANGE AVE, SARASOTA, FL 34236

President

Name Role Address
KOWAL, DENISE President 540 S. ORANGE AVE, SARASOTA, FL 34236

Secretary

Name Role Address
KOWAL, DENISE Secretary 540 S. ORANGE AVE, SARASOTA, FL 34236

Treasurer

Name Role Address
KOWAL, DENISE Treasurer 540 S. ORANGE AVE, SARASOTA, FL 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003362 COSSEY, KOWAL & CASH EXPIRED 2010-01-11 2015-12-31 No data 530 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-24 530 S. ORANGE AVE, SARASOTA, FL 34236 No data
REINSTATEMENT 2009-12-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-24 540 S. ORANGE AVE, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2009-12-24 530 S. ORANGE AVE, SARASOTA, FL 34236 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 1994-09-19 No data No data
REGISTERED AGENT NAME CHANGED 1994-09-19 KOWAL, DENISE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1992-11-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900018209 LAPSED 2005SC002834NC CO CRT IN AND FOR SARASOTA CO 2005-09-27 2010-10-31 $5051.73 MCMURRY PUBLISHING, INC., 1010 E. MISSOURI AVE., PHOENIX, AZ 85014

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-02-23
Reinstatement 2009-12-24
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State