Entity Name: | KARS 2 GO TRANSPORT CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 May 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2016 (8 years ago) |
Document Number: | P08000052478 |
FEI/EIN Number | 800191564 |
Address: | 8003 Argentine Drive W, Jacksonville, FL, 32217, US |
Mail Address: | 4341 sw 142 ct, MIAMI, FL, 33175, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA RUBEN | Agent | 4341 SW 142 CT, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
MEDINA RUBEN | President | 4341 sw 142 ct, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-08 | MEDINA, RUBEN | No data |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 8003 Argentine Drive W, Jacksonville, FL 32217 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-05 | 8003 Argentine Drive W, Jacksonville, FL 32217 | No data |
AMENDMENT | 2016-08-22 | No data | No data |
AMENDMENT | 2014-08-20 | No data | No data |
CANCEL ADM DISS/REV | 2010-02-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000352198 | TERMINATED | 1000000269744 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-07-05 |
Amendment | 2016-08-22 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State