Entity Name: | KENTARUS GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2020 (4 years ago) |
Document Number: | F18000001732 |
FEI/EIN Number | 824684459 |
Address: | 5500 Commerce Dr, Edgewood, FL, 32839, US |
Mail Address: | 4613 Kalispell Rd, Kissimmee, FL, 34758, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GRAHAM DAVID | Agent | 7236 MERRILL RD, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
CROCKETT SHAWN M | Chief Executive Officer | 5500 Commerce Dr, Edgewood, FL, 32839 |
Name | Role | Address |
---|---|---|
Crockett Michele N | Chief Operating Officer | 5500 Commerce Dr, Edgewood, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 5500 Commerce Dr, Ste #1, Edgewood, FL 32839 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 5500 Commerce Dr, Ste #1, Edgewood, FL 32839 | No data |
REINSTATEMENT | 2020-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-14 | GRAHAM, DAVID | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2018-04-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-15 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-04-16 |
Foreign Profit | 2018-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State