Search icon

SKO-KINGSTON CONSTRUCTION & RESTORATION, INC

Company Details

Entity Name: SKO-KINGSTON CONSTRUCTION & RESTORATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2009 (15 years ago)
Date of dissolution: 07 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2015 (10 years ago)
Document Number: P09000068105
FEI/EIN Number 270742534
Address: 3442 PARKWAY CENTER CT., ORLANDO, FL, 32808, US
Mail Address: 3442 PARKWAY CENTER CT., ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
THORPE'S CONSULTING SYSTEMS, INC. Agent

Director

Name Role Address
WHERRELL CHRISTOPHER J Director 320 RINGWOOD CIRCLE, WINTER SPRINGS, FL, 32708

President

Name Role Address
HTAY TIN President 3442 PARKWAY CENTER CT., ORLANDO, FL, 32808

Treasurer

Name Role Address
KAP GIN Treasurer 3442 PARKWAY CENTER CT., ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073657 ALL MANAGEMENT & SERVICES EXPIRED 2013-07-23 2018-12-31 No data 3442 PARKWAY CENTER COURT, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-07 No data No data
AMENDMENT 2014-11-19 No data No data
AMENDMENT 2012-02-24 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-10 THORPE'S CONSULTING SYSTEMS, INC No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 3442 PARKWAY CENTER CT., ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2010-03-26 3442 PARKWAY CENTER CT., ORLANDO, FL 32808 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-07
ANNUAL REPORT 2015-03-02
Amendment 2014-11-19
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-28
Amendment 2012-02-24
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-05-17
ADDRESS CHANGE 2010-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State