Entity Name: | KCD INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jan 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F11000000430 |
FEI/EIN Number |
010658407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5430 Baylea Ave, Port Richey, FL, 34668, US |
Mail Address: | 5430 Baylea Ave, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
YOUNG S. KENT | President | 5430 Baylea Ave, Port Richey, FL, 34668 |
Young S. Kent | Agent | 5430 Baylea Ave, Port Richey, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000119261 | DEER PARK | EXPIRED | 2013-12-06 | 2018-12-31 | - | 10191 W SAMPLE RD SUITE 105, CORAL SPRINGS, FL, 33065 |
G13000013361 | KCD INVESTMENTS INC. DBA TWB MOORE MANOR | EXPIRED | 2013-02-07 | 2018-12-31 | - | 10191 W. SAMPLE ROAD, SUITE 105, CORAL SPRINGS, FL, 33065 |
G13000012920 | KCD INVESTMENTS INC DBA SP CARRIAGE | EXPIRED | 2013-02-06 | 2018-12-31 | - | 10191 W. SAMPLE ROAD, SUITE 105, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 5430 Baylea Ave, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 5430 Baylea Ave, Port Richey, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 5430 Baylea Ave, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-21 | Young, S. Kent | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001589630 | TERMINATED | 1000000536311 | MIAMI-DADE | 2013-10-21 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-12 |
AMENDED ANNUAL REPORT | 2014-10-21 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State