Search icon

KUDA, INC.

Company Details

Entity Name: KUDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 1998 (26 years ago)
Document Number: H70425
FEI/EIN Number 59-2560892
Address: 4111 34th St., ORLANDO, FL 32811
Mail Address: 4111 34th St., ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SPRADLIN, R TERRY Agent 9605 LYNWOOD ST, CLERMONT, FL 34711

Director

Name Role Address
Spradlin, Robert T Director 9605 Lynnwood Street, Clermont, FL 34711
Spradlin, Robin S Director 9605 Lynnwood Street, Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100094 SPRADLIN RELOCATION EXPIRED 2013-10-09 2018-12-31 No data 3600 PARKWAY CENTER CT., ORLANDO, FL, 32808
G08364900319 ALLWAYS MOVING AND STORAGE ACTIVE 2008-12-29 2028-12-31 No data 4111 34TH ST, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 4111 34th St., ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2024-02-06 4111 34th St., ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 9605 LYNWOOD ST, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2018-10-15 SPRADLIN, R TERRY No data
REINSTATEMENT 1998-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1994-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2018-10-15
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State