Search icon

KERICO BUILDERS, INC.

Company Details

Entity Name: KERICO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2004 (21 years ago)
Date of dissolution: 30 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P04000045712
FEI/EIN Number 800101747
Address: 457 Golden Wood Way, Wellington, FL, 33414, US
Mail Address: 457 Golden Wood Way, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AXTELL KERRY A Agent 457 Golden Wood Way, Wellington, FL, 33414

President

Name Role Address
AXTELL KERRY A President 457 Golden Wood Way, Wellington, FL, 33414

Vice President

Name Role Address
Bohn Chuck Vice President 457 Golden Wood Way, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011948 SUPERGREEN BUILDERS EXPIRED 2014-02-03 2019-12-31 No data 457 GOLDEN WOOD WAY, WELLINGTON, FL, 33414
G09027900382 WIT PROPERTY SERVICES EXPIRED 2009-01-27 2014-12-31 No data 5423 SE GRAHAM DRIVE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-21 457 Golden Wood Way, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2013-04-21 457 Golden Wood Way, Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-21 457 Golden Wood Way, Wellington, FL 33414 No data
NAME CHANGE AMENDMENT 2004-04-29 KERICO BUILDERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State