Search icon

KINLEY CONSTRUCTION COMPANY

Company Details

Entity Name: KINLEY CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1994 (30 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F94000006286
FEI/EIN Number 16-1416604
Address: 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76001
Mail Address: 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76001
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
KINLEY, JAMES L Chairman 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76013

Director

Name Role Address
KINLEY, JAMES L Director 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76013
HANSEN, THOMAS A Director 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76013
CRISAFULLI, PETER A Director 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76013
CRISAFULLI, LAWRENCE Director 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76013
CRISAFULLI, ANGELO D Director 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76013

Chief Financial Officer

Name Role Address
McGuire, Mark A Chief Financial Officer 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76001

President

Name Role Address
HANSEN, THOMAS A President 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76013

Vice President

Name Role Address
CRISAFULLI, PETER A Vice President 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76013
CRISAFULLI, LAWRENCE Vice President 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76013
CRISAFULLI, ANGELO D Vice President 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76013
Crisafulli, Josh Vice President 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76001
Crisafulli, Rennie Vice President 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76001

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-01-26 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76001 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 7301 E. COMMERCIAL BLVD., ARLINGTON, TX 76001 No data

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State