Search icon

KRIS' CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: KRIS' CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRIS' CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1996 (29 years ago)
Document Number: F81708
FEI/EIN Number 592242359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 31004 HWY 27, LAKE HAMILTON, FL, 33851, US
Mail Address: P.O. Box 478, LAKE HAMILTON, FL, 33851, US
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON, KENNETH President 31004 HWY 27, LAKE HAMILTON, FL, 33851
Barton Brian Vice President PO BOX 478, LAKE HAMILTON, FL, 33851
BARTON KEN Agent 31004 HWY 27, LAKE HAMILTON, FL, 33851

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 31004 HWY 27, LAKE HAMILTON, FL 33851 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 31004 HWY 27, LAKE HAMILTON, FL 33851 -
REGISTERED AGENT NAME CHANGED 2011-02-16 BARTON, KEN -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 31004 HWY 27, LAKE HAMILTON, FL 33851 -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1987-01-23 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1983-12-01 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State