Search icon

K.K.S., INC.

Company Details

Entity Name: K.K.S., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1975 (50 years ago)
Date of dissolution: 31 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2018 (6 years ago)
Document Number: 476489
FEI/EIN Number 59-1591571
Address: 5373 5th Street, SAINT AUGUSTINE, FL 32080
Mail Address: 5373 5th Street, SAINT AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
KYALL, CELESTIA E Agent 5373 5th Street, SAINT AUGUSTINE, FL 32080

Director

Name Role Address
KYALL, CELESTIA E Director 5373 5th Street, SAINT AUGUSTINE, FL 32080

President

Name Role Address
KYALL, CELESTIA E President 5373 5th Street, SAINT AUGUSTINE, FL 32080

Secretary

Name Role Address
KYALL, CELESTIA E Secretary 5373 5th Street, SAINT AUGUSTINE, FL 32080

Treasurer

Name Role Address
KYALL, CELESTIA E Treasurer 5373 5th Street, SAINT AUGUSTINE, FL 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 5373 5th Street, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2018-04-23 5373 5th Street, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 5373 5th Street, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2006-04-24 KYALL, CELESTIA E No data
NAME CHANGE AMENDMENT 1986-02-25 K.K.S., INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-31
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State