Search icon

KSF VENTURES, INC.

Company Details

Entity Name: KSF VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2004 (21 years ago)
Date of dissolution: 10 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Mar 2011 (14 years ago)
Document Number: P04000074384
FEI/EIN Number 201428090
Address: 210 BUNKER CT, DEBARY, FL, 32713-2251, US
Mail Address: 210 BUNKER CT., DEBARY, FL, 32713-2251, US
Place of Formation: FLORIDA

Agent

Name Role Address
FORTNER KENNETH Agent 210 BUNKER CT., DEBARY, FL, 327132251

President

Name Role Address
FORTNER KENNETH W President 210 BUNKER CT, DEBARY, FL, 327132251

Director

Name Role Address
FORTNER KENNETH W Director 210 BUNKER CT, DEBARY, FL, 327132251

Secretary

Name Role Address
FORTNER JANETTE M Secretary 210 BUNKER CT, DEBARY, FL, 327132251

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-30 210 BUNKER CT, DEBARY, FL 32713-2251 No data
CHANGE OF MAILING ADDRESS 2007-05-30 210 BUNKER CT, DEBARY, FL 32713-2251 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-30 210 BUNKER CT., DEBARY, FL 32713-2251 No data
NAME CHANGE AMENDMENT 2005-06-24 KSF VENTURES, INC. No data
NAME CHANGE AMENDMENT 2004-06-21 KG HOMES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000796404 TERMINATED 1000000240283 VOLUSIA 2011-11-18 2031-12-07 $ 1,088.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
CORAPVDWN 2011-03-10
ANNUAL REPORT 2010-08-14
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-05
Off/Dir Resignation 2008-03-17
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-12-07
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State