Entity Name: | KEPACO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Oct 2010 (14 years ago) |
Document Number: | P10000084683 |
FEI/EIN Number | 421190243 |
Address: | 508 Shannon Rd, Orlando, FL, 32806, US |
Mail Address: | 508 Shannon Rd, Orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDER DAVID K | Agent | 508 Shannon Rd, Orlando, FL, 32806 |
Name | Role | Address |
---|---|---|
SANDER DAVID K | Chairman | 508 Shannon Rd, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
POLSLEY SUSAN | Secretary | 508 Shannon Rd, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
STONES ELIZABETH | Director | 508 Shannon Rd, ORLANDO, FL, 32806 |
Sander Anna | Director | 508 Shannon Rd, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 508 Shannon Rd, Orlando, FL 32806 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 508 Shannon Rd, Orlando, FL 32806 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 508 Shannon Rd, Orlando, FL 32806 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State