Search icon

K AND K YOUNG, INC.

Company Details

Entity Name: K AND K YOUNG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2000 (25 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: P00000061915
FEI/EIN Number 593654093
Address: 7066 E MT. VERNON ST., GLEN SAINT MARY, FL, 32040
Mail Address: 6844 HORSESHOE CIR., BRYCEVILLE, FL, 32009
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
Young Katherine S Agent 6844 HORSESHOE CIR., BRYCEVILLE, FL, 32009

President

Name Role Address
Young Katherine S President 6844 HORSESHOE CIRCLE, BRYCEVILLE, FL, 32009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040041 YOUNG'S AUTO SALES EXPIRED 2011-04-25 2016-12-31 No data 7066 EAST MT. VERNON ST, GLEN ST MARY, FL, 32040
G11000038190 K AND K YOUNG INC D/B/A YOUNG'S AUTO SALES EXPIRED 2011-04-19 2016-12-31 No data 7066 EAST MT. VERNON ST, GLEN ST MARY, FL, 32040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-14 Young, Katherine S No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 7066 E MT. VERNON ST., GLEN SAINT MARY, FL 32040 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-22 6844 HORSESHOE CIR., BRYCEVILLE, FL 32009 No data
CHANGE OF MAILING ADDRESS 2003-04-25 7066 E MT. VERNON ST., GLEN SAINT MARY, FL 32040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000031968 TERMINATED 1000000200429 NASSAU 2011-01-11 2031-01-19 $ 1,754.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State