Entity Name: | KCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F05000003603 |
FEI/EIN Number | 860665911 |
Address: | 3336 N. 32nd Street, Ste 100, Phoenix, AZ, 85018, US |
Mail Address: | 3336 N. 32ND STREET, SUITE 100, PHOENIX, AZ, 85018 |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
Robert Keats | Agent | 5300 W Atlantic Ave, Delray Beach, FL, 33484 |
Name | Role | Address |
---|---|---|
KEATS ROBERT F | President | 3437 N. VALENCIA LANE, PHOENIX, AZ, 85018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09005900202 | KEATS, CONNELLY AND ASSOCIATES | EXPIRED | 2008-12-29 | 2013-12-31 | No data | 3336 N. 32ND STREET, STE 100, PHOENIX, AZ, 80518-6241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-01-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 3336 N. 32nd Street, Ste 100, Phoenix, AZ 85018 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-09 | Robert, Keats | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-09 | 5300 W Atlantic Ave, 400, Delray Beach, FL 33484 | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2008-12-24 | KCA, INC. | No data |
Name | Date |
---|---|
REINSTATEMENT | 2019-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State