Entity Name: | KINGDOM BUILDING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jan 2006 (19 years ago) |
Document Number: | P06000010631 |
FEI/EIN Number | 204203154 |
Address: | 251 BRIGHTVIEW DRIVE, LAKE MARY, FL, 32746, UN |
Mail Address: | 251 BRIGHTVIEW DRIVE, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1013238740 | 2010-06-16 | 2011-09-09 | 833 WILLOW RUN ST, SUITE A, MINNEOLA, FL, 347155768, US | 833 WILLOW RUN ST, SUITE A, MINNEOLA, FL, 34715, US | |||||||||||||||||||
|
Phone | +1 407-347-8204 |
Phone | +1 352-678-8554 |
Authorized person
Name | GRISSELLE IVETTE SIMPSON |
Role | OWNER |
Phone | 3526788554 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | Yes |
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
Is Primary | No |
Name | Role | Address |
---|---|---|
CURTIS MICHAEL S | Agent | 251 BRIGHTVIEW DRIVE, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
CURTIS MICHAEL S | President | 251 BRIGHTVIEW DRIVE, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
CURTIS MEREDITH L | Vice President | 251 BRIGHTVIEW DRIVE, LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08154900192 | POWERLINE PRODUCTIONS | EXPIRED | 2008-06-01 | 2013-12-31 | No data | 251 BRIGHTVIEW DRIVE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-01 | 251 BRIGHTVIEW DRIVE, LAKE MARY, FL 32746 UN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State