Search icon

KUSTOM ROAD SERVICES INC. - Florida Company Profile

Company Details

Entity Name: KUSTOM ROAD SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KUSTOM ROAD SERVICES 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: 01 Sep 2009 (16 years ago)
Document Number: P09000073503
FEI/EIN Number 205118035

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

Address: 812 ROCK BAY,DR., JACKSONVILLE,, FL, 32218
Mail Address: 812 ROCK BAY,DR., JACKSONVILLE,, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO KENNETH R President 812 ROCK BAY,DR., JACKSONVILLE, FL, 32218
SANTIAGO KENNETH R Agent 812 ROCK BAY,DR., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-23 812 ROCK BAY,DR., JACKSONVILLE,, FL 32218 -
CHANGE OF MAILING ADDRESS 2011-01-23 812 ROCK BAY,DR., JACKSONVILLE,, FL 32218 -
REGISTERED AGENT NAME CHANGED 2011-01-23 SANTIAGO, KENNETH R -
REGISTERED AGENT ADDRESS CHANGED 2011-01-23 812 ROCK BAY,DR., JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State