Entity Name: | KCA CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KCA CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2015 (10 years ago) |
Document Number: | P04000115739 |
FEI/EIN Number |
562475635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 NW 13 Street, BOCA RATON, FL, 33432, US |
Mail Address: | 125 NW 13 Street, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERS KEITH D | President | 125 NW 13 Street, BOCA RATON, FL, 33432 |
CHAMBERS KEITH D | Agent | 125 NW 13 Street, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 125 NW 13 Street, B3, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 125 NW 13 Street, B3, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 125 NW 13 Street, B3, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2015-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | CHAMBERS, KEITH D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2006-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-07 |
REINSTATEMENT | 2015-01-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State