Search icon

KEN CRICKON CONCRETE & STEEL, INC.

Company Details

Entity Name: KEN CRICKON CONCRETE & STEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000114750
FEI/EIN Number 270069412
Address: 118 DELVALLE ST., FLORIDANA BEACH, FL, 32951
Mail Address: 118 DELVALLE ST, FLORIDANA BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CRICKON KEN Agent 118 DELVALLE ST, FLORIDANA BEACH, FL, 32951

Director

Name Role Address
CRICKON KEN Director 118 DELVALLE ST, FLORIDANA BEACH, FL, 32951

President

Name Role Address
CRICKON KEN President 118 DELVALLE ST, FLORIDANA BEACH, FL, 32951

Secretary

Name Role Address
CRICKON KEN Secretary 118 DELVALLE ST, FLORIDANA BEACH, FL, 32951

Treasurer

Name Role Address
CRICKON KEN Treasurer 118 DELVALLE ST, FLORIDANA BEACH, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 118 DELVALLE ST., FLORIDANA BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2005-01-10 118 DELVALLE ST., FLORIDANA BEACH, FL 32951 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 118 DELVALLE ST, FLORIDANA BEACH, FL 32951 No data

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State