Search icon

KGE ENTERPRISES, INC.

Company Details

Entity Name: KGE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2007 (17 years ago)
Document Number: P07000102404
FEI/EIN Number 261113186
Address: 821 Cypress Blvd, Pompano Beach, FL, 33069, US
Mail Address: P.O. Box 70091, ft. lauderdale, FL, 33307, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TRENT TERRY Agent 821 Cypress Blvd, Pompano Beach, FL, 33069

President

Name Role Address
TRENT TERRY President 821 Cypress Blvd, Pompano Beach, FL, 33069

Vice President

Name Role Address
Trent Kim A Vice President 821 Cypress Blvd, Pompano Beach, FL, 33069

Chief Financial Officer

Name Role Address
TRENT ELISHA D Chief Financial Officer 3533 MERRICK LN, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097655 KGE SOFT WASHING EXPIRED 2018-09-02 2023-12-31 No data 3330 NW 69 CTT., FORT LAUDERDALE, FL, 33309
G18000037961 KGE SERVICES EXPIRED 2018-03-21 2023-12-31 No data 3330 NW 69TH CT, FORT LAUDERDALE, FL, 33309
G17000082321 KGE WINDOW WASHING EXPIRED 2017-08-01 2022-12-31 No data 3330 NW 69 CT., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 821 Cypress Blvd, . #407, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 821 Cypress Blvd, . #407, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2022-01-19 821 Cypress Blvd, . #407, Pompano Beach, FL 33069 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000451288 TERMINATED 1000000934104 BROWARD 2022-09-16 2042-09-21 $ 1,725.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State