Entity Name: | KINGDOM KEY HOLDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Jul 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N19000007203 |
FEI/EIN Number | APPLIED FOR |
Address: | 7395 OVERLAND PARK BLVD., JACKSONVILLE, FL, 32244, UN |
Mail Address: | 7395 OVERLAND PARK BLVD., JACKSONVILLE, FL, 32244, UN |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG-MILLER KENYA J | Agent | 7395 OVERLAND PARK BLVD, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
MILLER KENYA J | President | 7395 OVERLAND PARK BLVD., JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
MILLER ERIC | Vice President | 7395 OVERLAND PARK BLVD, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
UNDERWOOD JAILA | Director | 1635 CARBONDALE DRIVE N, JACKSONVILLE, FL, 32208 |
SHEPPAERD VALERIE | Director | 1055 NELSON STREET, JACKOSVILLE, FL, 32205 |
BRIA BROWN | Director | 5913 NORMANDY BLVD, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-22 | YOUNG-MILLER, KENYA J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-04 |
Reg. Agent Change | 2019-11-22 |
Domestic Non-Profit | 2019-07-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State