Entity Name: | KATC CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Nov 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2015 (9 years ago) |
Document Number: | P06000140121 |
FEI/EIN Number | 450545318 |
Address: | 7771 W Oakland Park Blvd, Sunrise, FL, 33351, US |
Mail Address: | 8879 Maple Hill Court, Boynton Beach, FL, 33473, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KATC CONSTRUCTION CORP | Agent |
Name | Role | Address |
---|---|---|
Irving Kelvin A | President | 8879 Maple Hill Court, Boynton Beach, FL, 33473 |
Name | Role | Address |
---|---|---|
Irving Christopher T | Manager | 8879 Maple Hill Court, Boynton Beach, FL, 33473 |
Irving Tiffany R | Manager | 8879 Maple Hill Court, Boynton Beach, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 7771 W Oakland Park Blvd, 155, Sunrise, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 7771 W Oakland Park Blvd, 155, Sunrise, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-14 | KATC Construction Corp | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 8879 Maple Hill Court, Boynton Beach, FL 33473 | No data |
AMENDMENT | 2015-11-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State