Search icon

K.B. USA AUTO SALES INC

Company Details

Entity Name: K.B. USA AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2009 (15 years ago)
Document Number: P08000051471
FEI/EIN Number 262672959
Address: 385 ENTERPRISE STREET, OCOEE, FL, 34761, US
Mail Address: 385 Enterprise Street, Winter Garden, FL, 34787, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMLAGAN CHANDRADAI Agent 635 First Cape Coral Drive, Winter Garden, FL, 34787

President

Name Role Address
RAMLAGAN CHANDRADAI President 635 First Cape Coral Drive, Winter Garden, FL, 34787
RAMLAGAN CHANDRAWATTIE President 604 Cape Coral Drive, Winter Garden, FL, 34787

Secretary

Name Role Address
Baljit Khemraj Secretary 635 First Cape Coral Drive, Winter Garden, FL, 34787

Vice President

Name Role Address
RAMLAGAN CHANDRAWATTIE Vice President 604 Cape Coral Drive, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010837 GOLD CLASS AUTO COLLISION LLC ACTIVE 2017-01-30 2027-12-31 No data 385 ENTERPRISE STREET, OCOOE, FL, 34761
G11000085448 GOLD CLASS AUTO COLLISION LLC EXPIRED 2011-08-29 2016-12-31 No data 756 BUTTERFLY CREEK DR, OCOEE,, FL, 34761
G11000060186 K.B. USA AUTO SALES, REPAIR AND SERVICES EXPIRED 2011-06-16 2016-12-31 No data 635 FIRST CAPE CORAL DR, WINTER GARDEN, FL, 34787, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-29 RAMLAGAN, CHANDRADAI No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 635 First Cape Coral Drive, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2014-01-23 385 ENTERPRISE STREET, OCOEE, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-29 385 ENTERPRISE STREET, OCOEE, FL 34761 No data
AMENDMENT 2009-09-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State