Search icon

KUBA CONSTRUCTION, INC.

Company Details

Entity Name: KUBA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jun 2004 (21 years ago)
Document Number: P03000057147
FEI/EIN Number 920184874
Address: 2186 J&C BLVD., NAPLES, FL, 34109
Mail Address: 2186 J&C BLVD., NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KEMP RICHARD Agent 6977 Lone Oak Blvd., NAPLES, FL, 34109

Vice President

Name Role Address
KEMP KIYOMI Vice President 6977 Lone Oak Blvd., NAPLES, FL, 34109

President

Name Role Address
Kemp Richard President 6977 Lone Oak Blvd., Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033130 NAPLES BUILD ACTIVE 2013-04-05 2028-12-31 No data 2186 J AND C BLVD., NAPLES, FL, 34109
G11000094006 ADA PROS EXPIRED 2011-09-23 2016-12-31 No data 2186 J & C BLVD., NAPLES, FL, 34109
G08109900229 NAPLES GREEN BUILDERS EXPIRED 2008-04-18 2013-12-31 No data 1786 TRADE CENTER WAY #2, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 6977 Lone Oak Blvd., NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 2186 J&C BLVD., NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2011-03-17 2186 J&C BLVD., NAPLES, FL 34109 No data
AMENDMENT AND NAME CHANGE 2004-06-21 KUBA CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State