Search icon

K.S. CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: K.S. CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.S. CONSTRUCTION GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000023826
FEI/EIN Number 030409833

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 513 NE 42 ST, OAKLAND PARK, FL, 33334
Mail Address: 513 NE 42 ST, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STICHT STEPHEN President 1319 NE 13 AVE, FORT LAUDERDALE, FL, 33304
MARCUS JOEL C Agent 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-04-25 MARCUS, JOEL CPA -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-17 513 NE 42 ST, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2002-06-17 513 NE 42 ST, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-25
Off/Dir Resignation 2002-06-17
Reg. Agent Change 2002-06-17
Domestic Profit 2002-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State