Search icon

K. & G. CONSTRUCTION CO., INC.

Company Details

Entity Name: K. & G. CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Nov 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 1989 (35 years ago)
Document Number: 594074
FEI/EIN Number 59-1900190
Address: 542 EDGEWOOD AVE S., JACKSONVILLE, FL 32205
Mail Address: 542 EDGEWOOD AVE S., JACKSONVILLE, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GALLEY, AARON J Agent 542 Edgewood Ave S, Jacksonville, FL 32205

President

Name Role Address
GALLEY, AARON J President 542 EDGEWOOD AVE S., JACKSONVILLE, FL 32205

Director

Name Role Address
GALLEY, AARON J Director 542 EDGEWOOD AVE S., JACKSONVILLE, FL 32205

Treasurer

Name Role Address
GALLEY, AARON J Treasurer 542 EDGEWOOD AVE S., JACKSONVILLE, FL 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 542 Edgewood Ave S, Jacksonville, FL 32205 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-22 542 EDGEWOOD AVE S., JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2018-08-22 542 EDGEWOOD AVE S., JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2011-01-03 GALLEY, AARON J No data
REINSTATEMENT 1989-12-26 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State