Search icon

KPK MANAGEMENT, INC.

Company Details

Entity Name: KPK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: P05000055758
FEI/EIN Number 75-3076286
Address: 160 AIRPARK BLVD, 101, IMMOKALEE, FL, 34142, US
Mail Address: 160 AIRPARK BLVD, 101, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FOX Enoe D Agent 160 AIRPARK BLVD. IMMOKALEE FL, IMMOKALEE, FL, 34142

President

Name Role Address
FOX Enoe D President 160 AIRPARK BLVD, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-05 FOX, Enoe Del Carmen No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 160 AIRPARK BLVD. IMMOKALEE FL, 101, IMMOKALEE, FL 34142 No data
REINSTATEMENT 2014-03-06 No data No data
PENDING REINSTATEMENT 2012-03-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 160 AIRPARK BLVD, 101, IMMOKALEE, FL 34142 No data
CHANGE OF MAILING ADDRESS 2009-02-17 160 AIRPARK BLVD, 101, IMMOKALEE, FL 34142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000076718 TERMINATED 1000000080791 COLLIER 2008-06-09 2030-02-15 $ 2,196.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State