Search icon

K & G DECOSMO'S, INC.

Company Details

Entity Name: K & G DECOSMO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2000 (25 years ago)
Document Number: P00000045888
FEI/EIN Number 593644649
Address: 3561 66th ter N, Pinellas Park, FL, 33781, US
Mail Address: 3561 66ter N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STAPLETON & SMITH P.A. Agent 915 Meadowlawn Dr N, SAINT PETERSBURG, FL, 33702

President

Name Role Address
DECOSMO GARY A President 3561 66th ter N, Pinellas Park, FL, 33781

Director

Name Role Address
DECOSMO GARY A Director 3561 66th ter N, Pinellas Park, FL, 33781
DECOSMO gary a Director 3561 66th ter N, Pinellas Park, FL, 33781

Secretary

Name Role Address
DECOSMO gary a Secretary 3561 66th ter N, Pinellas Park, FL, 33781

Treasurer

Name Role Address
DECOSMO gary a Treasurer 3561 66th ter N, Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05147900023 G&K ALUMINUM ACTIVE 2005-05-26 2025-12-31 No data 4300 39TH ST SO, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 3561 66th ter N, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2024-01-29 3561 66th ter N, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 915 Meadowlawn Dr N, SAINT PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2001-04-30 STAPLETON & SMITH P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State