Search icon

K. K. D. ENTERPRISES, INC.

Company Details

Entity Name: K. K. D. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 1988 (37 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: K29618
FEI/EIN Number 59-2936551
Address: 7921 tuscany ct, tamarac, FL 33321
Mail Address: 1313 W SMITH ST., P.O. BOX 541099, ORLANDO, FL 32804
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, KEVIN K. Agent 1313 W SMITH ST, ORLANDO, FL 32804

Vice President

Name Role Address
DAVIS, KEVIN K. Vice President 1313 W SMITH ST, ORLANDO, FL

Director

Name Role Address
DAVIS, KEVIN K. Director 1313 W SMITH ST, ORLANDO, FL

Secretary

Name Role Address
DAVIS, KEVIN K. Secretary 1313 W SMITH ST, ORLANDO, FL

President

Name Role Address
DAVIS, KEVIN K. President 1313 W SMITH ST, ORLANDO, FL

Treasurer

Name Role Address
DAVIS, KEVIN K. Treasurer 1313 W SMITH ST, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-18 7921 tuscany ct, tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 1989-07-10 7921 tuscany ct, tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 1989-07-10 1313 W SMITH ST, ORLANDO, FL 32804 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2015-11-18
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State