Search icon

K.C. CONSTRUCTION & REMODELING, INC.

Company Details

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

Agent

Name Role Address
KILMETIS CHRISTOPHER Agent 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
KILMETIS CHRISTOPHER Director 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653

President

Name Role Address
KILMETIS CHRISTOPHER President 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
KILMETIS CHRISTOPHER Secretary 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
KILMETIS CHRISTOPHER Treasurer 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653

Asst

Name Role Address
Allen Tyler Asst 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653

secr

Name Role Address
Franklin Lawrence secr 4306 TALL OAK LN, NEW PORT RICHEY, FL, 34653

Events

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

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 Feb 2025

Sources: Florida Department of State