Search icon

KVA ELECTRIC, INC.

Company Details

Entity Name: KVA ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2001 (23 years ago)
Date of dissolution: 04 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: P01000110978
FEI/EIN Number 651152563
Address: 3842 EXCHANGE AVENUE, NAPLES, FL, 34104
Mail Address: 3842 EXCHANGE AVENUE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSO VINCENT Agent 160 19TH ST SW, NAPLES, FL, 34117

President

Name Role Address
RUSSO VINCENT President 160 19TH ST SW, NAPLES, FL, 34117

Treasurer

Name Role Address
RUSSO VINCENT Treasurer 160 19TH ST SW, NAPLES, FL, 34117

Director

Name Role Address
RUSSO VINCENT Director 160 19TH ST SW, NAPLES, FL, 34117
JENKINS KENNETH Director 260 WEBER BLVD. S., NAPLES, FL, 34117

Vice President

Name Role Address
JENKINS KENNETH Vice President 260 WEBER BLVD. S., NAPLES, FL, 34117

Secretary

Name Role Address
JENKINS KENNETH Secretary 260 WEBER BLVD. S., NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 3842 EXCHANGE AVENUE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2007-01-23 3842 EXCHANGE AVENUE, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001064057 LAPSED 2010-3057-CA COLLIER COUNTY CIVIL 2012-12-12 2017-12-26 $221,386.92 BMO HARRIS BANK NATIONAL ASSOCIATION, 2502 CORTEZ ROAD WEST, BRADENTON, FL 34210
J16000555577 ACTIVE 1000000240500 COLLIER 2011-11-22 2026-09-09 $ 162.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J11000598610 LAPSED 10-04354-CA CIRCUIT COURT, COLLIER COUNTY 2011-09-08 2016-09-20 $64,570.56 SOUTHERN ELECTRIC SUPPLY CO., INC. DBA REXEL CONSOLIDAT, 14951 DALLAS PARKWAY, DALLAS, TEXAS 75254
J11000299250 TERMINATED 11-008258 HILLSBOROUGH COUNTY 2011-05-09 2016-05-16 $5,556.52 U.S. ELECTRICAL SERVICES, INC., 1607 MOUNTAIN INDUSTRIAL BLVD., STONE MOUNTAIN, GA 30083
J11000237086 LAPSED 1000000204168 COLLIER 2011-03-11 2021-04-20 $ 2,821.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Voluntary Dissolution 2011-04-04
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-10
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State