Search icon

FOUR KAY ENTERPRISES, INC.

Company Details

Entity Name: FOUR KAY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2001 (23 years ago)
Document Number: P01000101774
FEI/EIN Number 593749744
Address: 770 SW Hamberland Ave, Port St Lucie, FL, 34953, US
Mail Address: 770 SW Hamberland Ave, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JEANSONNE KENNETH Agent 770 SW Hamberland Ave, Port St Lucie, FL, 34953

Director

Name Role Address
JEANSONNE KENNETH J Director 770 SW Hamberland Ave, Port St Lucie, FL, 34953
JEANSONNE KIMBERLY K Director 770 SW Hamberland Ave, Port St Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027692 TOM'S BBQ SAUCE ACTIVE 2024-02-21 2029-12-31 No data 770 SW HAMBERLAND AVE, PORT ST LUCIE, FL, 34953
G17000024206 TOM'S BARBEQUE SAUCE EXPIRED 2017-03-07 2022-12-31 No data PO BOX 166, PALM CITY, FL, 34991

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-23 770 SW Hamberland Ave, Port St Lucie, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 770 SW Hamberland Ave, Port St Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 770 SW Hamberland Ave, Port St Lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2005-04-28 JEANSONNE, KENNETH No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000598247 TERMINATED 1000000712990 PALM BEACH 2016-05-11 2036-09-09 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000392856 TERMINATED 1000000712991 PALM BEACH 2016-05-11 2026-06-22 $ 374.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State