Search icon

KING COUTURE INC.

Company Details

Entity Name: KING COUTURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: P10000075419
FEI/EIN Number 273455898
Address: 7322 Little Road, New Port Richey, FL, 34654, US
Mail Address: 11300 Oyster bay circle, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON MELINDA Agent 9328 Little Road, New Port Richey, FL, 34654

President

Name Role Address
Kingsley Matthew President 11300 Oyster bay circle, New Port Richey, FL, 34654

Secretary

Name Role Address
Kingsley Matthew Secretary 11300 Oyster bay circle, New Port Richey, FL, 34654

Treasurer

Name Role Address
Kingsley Matthew Treasurer 11300 Oyster bay circle, New Port Richey, FL, 34654

Director

Name Role Address
Kingsley Matthew Director 11300 Oyster bay circle, New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054425 EDEN DAY SPA ACTIVE 2023-04-30 2028-12-31 No data 11300 OYSTER BAY CIRCLE, NEW PORT RICHEY, FL, 34654
G10000087814 THE NAIL BOX EXPIRED 2010-09-24 2015-12-31 No data 6929 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 7322 Little Road, suite 111, New Port Richey, FL 34654 No data
REINSTATEMENT 2020-04-23 No data No data
CHANGE OF MAILING ADDRESS 2020-04-23 7322 Little Road, suite 111, New Port Richey, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2020-04-23 JACKSON, MELINDA No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 9328 Little Road, New Port Richey, FL 34654 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State