Search icon

K & G FLOORING INC.

Company Details

Entity Name: K & G FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000054610
FEI/EIN Number 208992591
Address: 10313 SW 64TH CT., OCALA, FL, 34476, US
Mail Address: 10313 SW 64TH CT., OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CARPENTER FLORENCE Agent 2425 SW 3RD AVE., LOT 70, OCALA, FL, 34471

President

Name Role Address
CARPENTER GEOFFREY S President 2425 SW 3RD AVE. LOT 70, OCALA, FL, 34471

Director

Name Role Address
CARPENTER GEOFFREY S Director 2425 SW 3RD AVE. LOT 70, OCALA, FL, 34471
ROTTMAN JAMES R Director 10313 SW 64TH CT., OCALA, FL, 34476

Treasurer

Name Role Address
CARPENTER GEOFFREY S Treasurer 2425 SW 3RD AVE., OCALA, FL, 34471

Secretary

Name Role Address
CARPENTER FLORENCE Secretary 2425 SW 3RD AVE., LOT 70, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 10313 SW 64TH CT., OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2008-04-10 10313 SW 64TH CT., OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-19 2425 SW 3RD AVE., LOT 70, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2007-10-19 CARPENTER, FLORENCE No data
AMENDMENT 2007-10-19 No data No data
AMENDMENT 2007-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-10
Off/Dir Resignation 2007-12-03
Amendment 2007-10-19
Amendment 2007-07-16
Domestic Profit 2007-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State