Search icon

CK INVESTORS, INC.

Company Details

Entity Name: CK INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Mar 2003 (22 years ago)
Document Number: F03000001330
FEI/EIN Number 421575490
Address: 2817 N POWERS DR, STE 100, ORLANDO, FL, 32818, US
Mail Address: 2817 N POWERS DR, STE 100, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: MARYLAND

Agent

Name Role Address
RILEY URSULA M Agent 2817 N POWERS DR, ORLANDO, FL, 32818

President

Name Role Address
KEYS CAROLYN J President 2817 N POWERS DR, ORLANDO, FL, 32818

Vice President

Name Role Address
STANLEY TWANA Vice President 2817 N POWERS DR, ORLANDO, FL, 32818

Secretary

Name Role Address
ALLEN DEBORAH Secretary 2817 N POWERS DR, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107284 DESIGNBYKEYS ACTIVE 2021-08-18 2026-12-31 No data 3606 CONNOR AVE, ORLANDO, FL, 32808
G16000022210 KEEP IT CLEAN SERVICES ACTIVE 2016-03-01 2027-12-31 No data 467 CARDINAL COURT, KISSIMMEE, FL, 34759
G10000046308 CK INVESTORS CLEANING SERVICE EXPIRED 2010-05-26 2015-12-31 No data 467 CARDINAL COURT, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 2817 N POWERS DR, STE 100, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2021-04-09 2817 N POWERS DR, STE 100, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 2817 N POWERS DR, STE 100, ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2020-03-13 RILEY, URSULA M No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State