Search icon

K.C. & SON REPAIRS, INC.

Company Details

Entity Name: K.C. & SON REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2003 (21 years ago)
Document Number: P03000119897
FEI/EIN Number 562431634
Address: 16523 MAIN ST S, BLOUNTSTOWN, FL, 32424
Mail Address: P O BOX 298, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Agent

Name Role Address
Clark Keith A Agent 16523 Main St S, Blountstown, FL, 32424

Director

Name Role Address
CLARK KEITH A Director P O BOX 298, BLOUNTSTOWN, FL, 32424
CLARK DAVID S Director P O BOX 298, BLOUNTSTOWN, FL, 32424

President

Name Role Address
CLARK KEITH A President P O BOX 298, BLOUNTSTOWN, FL, 32424

Vice President

Name Role Address
CLARK KEITH A Vice President P O BOX 298, BLOUNTSTOWN, FL, 32424

Secretary

Name Role Address
CLARK DAVID S Secretary P O BOX 298, BLOUNTSTOWN, FL, 32424

Treasurer

Name Role Address
CLARK DAVID S Treasurer P O BOX 298, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-26 Clark, Keith A No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 16523 Main St S, Blountstown, FL 32424 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 16523 MAIN ST S, BLOUNTSTOWN, FL 32424 No data
CHANGE OF MAILING ADDRESS 2010-04-28 16523 MAIN ST S, BLOUNTSTOWN, FL 32424 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State