Search icon

KUYKENDALL ROOFING INC.

Company Details

Entity Name: KUYKENDALL ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2003 (21 years ago)
Document Number: P03000148071
FEI/EIN Number 200471133
Address: 3000 Acline Rd, PUNTA GORDA, FL, 33950, US
Mail Address: 3000 Acline Blvd, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
KUYKENDALL Jeremy Agent 3000 Acline Blvd, PUNTA GORDA, FL, 33950

President

Name Role Address
KUYKENDALL WILLIAM J President 28390 HERMOSO DRIVE, PUNTA GORDA, FL, 33955

Vice President

Name Role Address
KUYKENDALL JEREMY M Vice President 9075 SWEDEN BLVD, PUNTA GORDA, FL, 33982
Kuykendall William T Vice President 760 Holiday Dr, Punta Gorda, FL, 33950

o

Name Role Address
KUYKENDALL JEREMY M o 9075 SWEDEN BLVD, PUNTA GORDA, FL, 33982
Kuykendall William T o 760 Holiday Dr, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 3000 Acline Blvd, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2019-05-30 KUYKENDALL, Jeremy No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 3000 Acline Rd, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2015-04-09 3000 Acline Rd, PUNTA GORDA, FL 33950 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000625573 TERMINATED 1000000108441 3354 1574 2009-01-30 2029-02-11 $ 9,851.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000697440 TERMINATED 1000000108441 3354 1574 2009-01-30 2029-02-18 $ 9,851.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State