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 |
Name | Role | Address |
---|---|---|
KOWAL, DENISE | Agent | 540 S. ORANGE AVE, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
KOWAL, DENISE | President | 540 S. ORANGE AVE, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
KOWAL, DENISE | Secretary | 540 S. ORANGE AVE, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
KOWAL, DENISE | Treasurer | 540 S. ORANGE AVE, SARASOTA, FL 34236 |
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 |
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 |
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 |
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