Search icon

K.C. CONSTRUCTION & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: K.C. CONSTRUCTION & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.C. CONSTRUCTION & REMODELING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000032956
FEI/EIN Number 200670374

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653, US
Mail Address: 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILMETIS CHRISTOPHER President 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653
KILMETIS CHRISTOPHER Secretary 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653
KILMETIS CHRISTOPHER Treasurer 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653
Allen Tyler Asst 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653
Franklin Lawrence secr 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653
KILMETIS CHRISTOPHER Agent 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653
KILMETIS CHRISTOPHER Director 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 4306 TALL OAK LN, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 4306 TALL OAK LN, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2017-04-12 4306 TALL OAK LN, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2017-04-03 KILMETIS, CHRISTOPHER -
REINSTATEMENT 2017-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000560254 ACTIVE 1000000905575 PASCO 2021-10-27 2031-11-03 $ 1,595.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000039319 ACTIVE 1000000855291 PASCO 2020-01-09 2030-01-15 $ 1,256.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-11-16
AMENDED ANNUAL REPORT 2020-10-14
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-02
AMENDED ANNUAL REPORT 2018-05-04
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-10-11
AMENDED ANNUAL REPORT 2017-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State