Search icon

K-C ELECTRIC CO.

Company Details

Entity Name: K-C ELECTRIC CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jun 1974 (51 years ago)
Document Number: 454989
FEI/EIN Number 59-1538687
Address: 702 E. REYNOLDS, ST., PLANT CITY, FL 33563
Mail Address: 702 E. REYNOLDS, ST., PLANT CITY, FL 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Brock, Duane Agent 702 E. REYNOLDS, ST., PLANT CITY, FL 33563

President

Name Role Address
Brock, Duane President 350 Howard Ave, Lakeland, FL 33815

Director

Name Role Address
Brock, Duane Director 350 Howard Ave, Lakeland, FL 33815
Reed, Susan Director 18821 Dorman Rd, Lithia, FL 33547
Reynolds, Lawrence Director 1738 Diamond Walk, LAKELAND, FL 33809

Secretary

Name Role Address
Reed, Susan Secretary 18821 Dorman Rd, Lithia, FL 33547

Treasurer

Name Role Address
Reed, Susan Treasurer 18821 Dorman Rd, Lithia, FL 33547

Vice President

Name Role Address
Reynolds, Lawrence Vice President 1738 Diamond Walk, LAKELAND, FL 33809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-10 Brock, Duane No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 702 E. REYNOLDS, ST., PLANT CITY, FL 33563 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-12 702 E. REYNOLDS, ST., PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2003-02-12 702 E. REYNOLDS, ST., PLANT CITY, FL 33563 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State