Search icon

C & K MAINTENANCE SERVICES, INC.

Company Details

Entity Name: C & K MAINTENANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000056528
FEI/EIN Number 260149465
Address: 3256 Cypress Walk Place, Green Cove Springs, FL, 32043, US
Mail Address: 3256 Cypress Walk Place, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CANNADY MICHAEL G Agent 3256 Cypress Walk Place, Green Cove Springs, FL, 32043

President

Name Role Address
CANNADY MICHAEL President 3256 Cypress Walk Place, Green Cove Springs, FL, 32043
CANNADY KAY President 3256 Cypress Walk Place, Green Cove Springs, FL, 32043

Vice President

Name Role Address
CANNADY KAY Vice President 3256 Cypress Walk Place, Green Cove Springs, FL, 32043

Secretary

Name Role Address
CANNADY KAY Secretary 3256 Cypress Walk Place, Green Cove Springs, FL, 32043

Treasurer

Name Role Address
CANNADY KAY Treasurer 3256 Cypress Walk Place, Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027021 BLACK CREEK MUD MOTORS EXPIRED 2013-03-19 2018-12-31 No data 1845 WESTON CIRCLE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 3256 Cypress Walk Place, Green Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2018-03-26 3256 Cypress Walk Place, Green Cove Springs, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 3256 Cypress Walk Place, Green Cove Springs, FL 32043 No data
AMENDMENT 2009-05-22 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-21 CANNADY, MICHAEL G No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State