Search icon

KINGEX, INC.

Company Details

Entity Name: KINGEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: P03000052667
FEI/EIN Number 200272788
Address: 490 SAWGRASS CORP PKWY STE 310, SUNRISE, FL, 33325
Mail Address: 79 Birchwood Drive, Fairfield, CT, 06824, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kiraly Tibor Agent 490 SAWGRASS CORP PKWY STE 310, SUNRISE, FL, 33325

President

Name Role Address
KIRALY TIBOR President 79 Birchwood Drive, Fairfield, CT, 06824

Director

Name Role Address
KIRALY TIBOR Director 79 Birchwood Drive, Fairfield, CT, 06824

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-13 Kiraly, Tibor No data
CHANGE OF MAILING ADDRESS 2020-04-08 490 SAWGRASS CORP PKWY STE 310, SUNRISE, FL 33325 No data
REINSTATEMENT 2020-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 490 SAWGRASS CORP PKWY STE 310, SUNRISE, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 490 SAWGRASS CORP PKWY STE 310, SUNRISE, FL 33325 No data
AMENDMENT 2009-06-22 No data No data
AMENDMENT 2007-01-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000756098 ACTIVE 1000000803643 COLUMBIA 2018-11-09 2038-11-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NEW YORK SERVICE CENTER, 3 GARRET MOUNTAIN PLZ STE 301, WOODLAND PARK NJ074243352
J17000356164 ACTIVE 1000000746670 COLUMBIA 2017-06-14 2037-06-21 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-09-23
AMENDED ANNUAL REPORT 2020-04-13
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State