Entity Name: | KEN CONSTANTINO BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Nov 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2021 (3 years ago) |
Document Number: | K00961 |
FEI/EIN Number | 59-2862862 |
Address: | 221 W. HIBISCUS BLVD., #128, MELBOURNE, FL 32901 |
Mail Address: | 221 W. HIBISCUS BLVD., #128, MELBOURNE, FL 32901 |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Constantino, Kenneth | Agent | Ken Constantino, 6470 Borasco Drive,, 1101, MELBOURNE, FL 32940 |
Name | Role | Address |
---|---|---|
CONSTANTINO, KEN | President | 6470 Borasco Drive, 1101 Melbourne, FL 32940 |
Name | Role | Address |
---|---|---|
CONSTANTINO, KEN | Secretary | 6470 Borasco Drive, 1101 Melbourne, FL 32940 |
Name | Role | Address |
---|---|---|
CONSTANTINO, KEN | Treasurer | 6470 Borasco Drive, 1101 Melbourne, FL 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | Ken Constantino, 6470 Borasco Drive,, 1101, MELBOURNE, FL 32940 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-16 | Constantino, Kenneth | No data |
REINSTATEMENT | 2021-11-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 221 W. HIBISCUS BLVD., #128, MELBOURNE, FL 32901 | No data |
REINSTATEMENT | 2011-03-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 221 W. HIBISCUS BLVD., #128, MELBOURNE, FL 32901 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000703965 | LAPSED | 56 2019 SC 002610AXXXHC | ST. LUCIE CO | 2019-09-16 | 2024-10-28 | $2355.83 | HOME DECOR BY FRANK WARE, LLC, 4005 62 AVE, VERO BEACH, FLORIDA 32966 |
J19000703973 | LAPSED | 562019SC002714AXXXHC | ST. LUCIE CO | 2019-09-16 | 2024-10-28 | $3753.69 | HOME DECOR BY FRANK WARE, LLC, 4005 62 AVENUE, VERO BEACH, FLORIDA 32966 |
J19000703957 | LAPSED | 56 2019 SC 002685AXXXHC | ST. LUCIE CO | 2019-08-19 | 2024-10-28 | $5033.51 | HOME DECOR BY FRANK WARE LLC, 4005 62 AVE, VERO BEACH, FLORIDA 32966 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-11-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State