Search icon

KINGSLEY RESTAURANT CORPORATION

Company Details

Entity Name: KINGSLEY RESTAURANT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: J42769
FEI/EIN Number 59-2744728
Address: 1994-B KINGSLEY AVE., ORANGE PARK, FL 32073
Mail Address: 1994-B KINGSLEY AVE., ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DEZERN, RAY E, ESQ Agent 7220 FINANCIAL WAY, JACKSONVILLE, FL 32256

President

Name Role Address
JAGHAB, GEORGE H President 1994-B KINGSLEY AVE., ORANGE PARK, FL 32073

Vice President

Name Role Address
JAGHAB, NANCY Vice President 1994-B KINGLSEY AVE, ORANGE PARK, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92041900026 THE SHEIK ACTIVE 1992-02-10 2027-12-31 No data % GEORGE H. JAGHAB, 1994 KINGSLEY AVENUE, ORANGE PARK, FL, 32073, US

Events

Event Type Filed Date Value Description
AMENDMENT 2022-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-22 DEZERN, RAY E, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 7220 FINANCIAL WAY, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 1987-08-31 1994-B KINGSLEY AVE., ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 1987-08-31 1994-B KINGSLEY AVE., ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-21
Amendment 2022-02-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State