Search icon

KOKY CONTRACTOR INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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