Entity Name: | KOKY CONTRACTOR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KOKY CONTRACTOR 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: | 26 Feb 2004 (21 years ago) |
Date of dissolution: | 13 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2015 (10 years ago) |
Document Number: | P04000036400 |
FEI/EIN Number |
90-0354186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2139 Mountleigh Trail, Orlando, FL, 32824, US |
Mail Address: | P O BOX 452642, KISSIMMEE, FL, 34745 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILAR JORGE | President | P.O BOX 452642, KISSIMMEE, FL, 34745 |
AGUILAR JORGE | Treasurer | P.O BOX 452642, KISSIMMEE, FL, 34745 |
AGUILAR JORGE | Agent | 2139 MOUNTLEIGH TRAIL, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 2139 Mountleigh Trail, Orlando, FL 32824 | - |
AMENDMENT | 2012-10-22 | - | - |
AMENDMENT | 2012-09-24 | - | - |
CANCEL ADM DISS/REV | 2010-04-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-21 | AGUILAR, JORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2008-05-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000085177 | LAPSED | 2016-CC-015078 | ORANGE COUNTY COURT | 2017-02-08 | 2022-02-14 | $16,525.90 | ROSEN MATERIALS, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506 |
Name | Date |
---|---|
Voluntary Dissolution | 2015-04-13 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-17 |
Amendment | 2012-10-22 |
Amendment | 2012-09-24 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-03-31 |
REINSTATEMENT | 2010-04-21 |
REINSTATEMENT | 2008-10-14 |
Amendment | 2008-05-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State