Search icon

KAP CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: KAP CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAP CONSTRUCTION INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2020 (5 years ago)
Document Number: P08000100148
FEI/EIN Number 263684324

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 717 SE 39TH TERRACE, OCALA, FL, 34471, US
Mail Address: 717 SE 39TH TERRACE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POND KEITH A President 717 SE 39TH TERRACE, OCALA, FL, 34471
pond Keith A Agent 717 SE 39TH TERRACE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-30 - -
REGISTERED AGENT NAME CHANGED 2020-10-30 pond, Keith ASR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 717 SE 39TH TERRACE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 717 SE 39TH TERRACE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2012-03-15 717 SE 39TH TERRACE, OCALA, FL 34471 -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State