Entity Name: | K - C EXPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Mar 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 1984 (41 years ago) |
Document Number: | 471417 |
FEI/EIN Number | 59-1584693 |
Address: | 9015 SW 78 Court, MIAMI, FL 33156 |
Mail Address: | 9015 SW 78 Court, MIAMI, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATKISON, FLORENCE | Agent | 9015 SW 78 Court, MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
ATKISON, KRISTI | Secretary | 9001 SW 94 ST #205, MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
ATKISON, FLORENCE | Treasurer | 9015 SW 78 Court, MIAMI, FL |
Name | Role | Address |
---|---|---|
ATKISON, CRAIG | President | 9337 Sw 130 St., MIAMI, FL 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 9015 SW 78 Court, MIAMI, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 9015 SW 78 Court, MIAMI, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 9015 SW 78 Court, MIAMI, FL 33156 | No data |
REGISTERED AGENT NAME CHANGED | 1985-03-11 | ATKISON, FLORENCE | No data |
REINSTATEMENT | 1984-03-22 | No data | No data |
CANCEL FOR NON-PAYMENT | 1976-12-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State