Search icon

KHC, INC.

Company Details

Entity Name: KHC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000086086
FEI/EIN Number 26-0621907
Address: 7944 DELTA POST DRIVE S., JACKSONVILLE, FL 32244
Mail Address: 7944 DELTA POST DRIVE S., JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES, Denise A Agent 7944 DELTA POST DRIVE S., JACKSONVILLE, FL 32244

Vice President

Name Role Address
HOLMES, Denise M Vice President 7944 DELTA POST DRIVE S., JACKSONVILLE, FL 32244

Asst. Treasurer

Name Role Address
Meyers, Alisha B Asst. Treasurer 7944 DELTA POST DR S, JACKSONVILLE, FL 32244

Trustee

Name Role Address
Murray, Sanyell D Trustee 7944 Delta Post Drive S, Jacksonville, FL 32244
Murray, Marcus Trustee 7944 Delta Post Drive S, Jacksonville, FL 32244
Holmes, Keli L Trustee 7944 Delta Post Drive S, Jacksonville, FL 32244

Co

Name Role Address
Murray, Marcus Co 7944 Delta Post Drive S, Jacksonville, FL 32244
Holmes, Keli L Co 7944 Delta Post Drive S, Jacksonville, FL 32244

Director

Name Role Address
Davis, Donna Director 7944 Delta Post Drive S, Jacksonville, FL 32244

Asst. Secretary

Name Role Address
Holmes, Keisha R Asst. Secretary 7944 Delta Post Drive S, Jacksonville, FL 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-25 HOLMES, Denise A No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 7944 DELTA POST DRIVE S., JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2011-04-26 7944 DELTA POST DRIVE S., JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 7944 DELTA POST DRIVE S., JACKSONVILLE, FL 32244 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000818467 LAPSED 1000000552151 DUVAL 2013-11-06 2024-08-01 $ 769.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
Domestic Profit 2007-07-30

Date of last update: 27 Jan 2025

Sources: Florida Department of State