Search icon

KCD INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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