Search icon

KSH CONSTRUCTION, INC.

Company Details

Entity Name: KSH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: P02000009165
FEI/EIN Number 320005213
Address: 12219 S Istachatta rd, Floral city, FL, 33463, US
Mail Address: 12219 south Istachatta rd, floral city, FL, 34436, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HAMMOND KEVIN S Agent 12219 South Istachatta rd, Floral city, FL, 34436

Director

Name Role Address
HAMMOND KEVIN S Director 12219 south Istachatta rd, floral city, FL, 34436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-31 12219 S Istachatta rd, Floral city, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2018-10-31 HAMMOND, KEVIN S No data
REINSTATEMENT 2018-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 12219 South Istachatta rd, Floral city, FL 34436 No data
CHANGE OF MAILING ADDRESS 2017-04-08 12219 S Istachatta rd, Floral city, FL 33463 No data
CANCEL ADM DISS/REV 2010-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000432523 ACTIVE 1000000161831 HERNANDO 2010-02-17 2030-03-24 $ 648.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-14
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State