Entity Name: | K.C. CONSTRUCTION & REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Feb 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P04000032956 |
FEI/EIN Number | 200670374 |
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 |
Name | Role | Address |
---|---|---|
KILMETIS CHRISTOPHER | Agent | 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
KILMETIS CHRISTOPHER | Director | 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
KILMETIS CHRISTOPHER | President | 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
KILMETIS CHRISTOPHER | Secretary | 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
KILMETIS CHRISTOPHER | Treasurer | 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
Allen Tyler | Asst | 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
Franklin Lawrence | secr | 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 4306 TALL OAK LN, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 4306 TALL OAK LN, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 4306 TALL OAK LN, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | KILMETIS, CHRISTOPHER | No data |
REINSTATEMENT | 2017-04-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2011-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State