Search icon

KFR SERVICES, INC.

Company Details

Entity Name: KFR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Aug 2011 (14 years ago)
Document Number: F11000003135
FEI/EIN Number 571124281
Address: 10587 Hwy 78, SUMMERVILLE, SC, 29483, US
Mail Address: 10587 Hwy 78, SUMMERVILLE, SC, 29483, US
Place of Formation: SOUTH CAROLINA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
RUSSO KIMBERLY President 10587 Hwy 78, SUMMERVILLE, SC, 29483
FETCHEN STEPHANIE President 10587 Hwy 78, SUMMERVILLE, SC, 29483

Director

Name Role Address
RUSSO KIMBERLY Director 10587 Hwy 78, SUMMERVILLE, SC, 29483
FETCHEN STEPHANIE Director 10587 Hwy 78, SUMMERVILLE, SC, 29483
KROMER JANICE Director 10587 Hwy 78, SUMMERVILLE, SC, 29483
KROMER STEPHEN Director 10587 Hwy 78, SUMMERVILLE, SC, 29483

Secretary

Name Role Address
KROMER JANICE Secretary 10587 Hwy 78, SUMMERVILLE, SC, 29483

Treasurer

Name Role Address
KROMER STEPHEN Treasurer 10587 Hwy 78, SUMMERVILLE, SC, 29483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082980 PBN CONSTRUCTION NOTICES EXPIRED 2011-08-22 2016-12-31 No data P.O. BOX 123, JUPITER, FL, 33458
G11000082981 PALM BEACH NOTICES EXPIRED 2011-08-22 2016-12-31 No data P.O. BOX 123, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 10587 Hwy 78, SUMMERVILLE, SC 29483 No data
CHANGE OF MAILING ADDRESS 2024-02-12 10587 Hwy 78, SUMMERVILLE, SC 29483 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State