Search icon

KING MOTORS WEST INC.

Company Details

Entity Name: KING MOTORS WEST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: P11000045849
FEI/EIN Number 293594530
Address: 8620 103RD STREET, JACKSONVILLE, FL, 32210, US
Mail Address: 8620 103RD STREET, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Bennett Antwaun Agent 8620 103rd Street, JACKSONVILLE, FL, 32210

Owne

Name Role Address
Bennett Antwaun Owne 8620 103RD STREET, JACKSONVILLE, FL, 32210

President

Name Role Address
Bennett Antwaun President 8620 103rd Street, Jacksonville, FL, 32210

Vice President

Name Role Address
King Willie JJr. Vice President 8620 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 8620 103RD STREET, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2025-10-03 8620 103RD STREET, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2024-10-03 8620 103RD STREET, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 8620 103RD STREET, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2021-06-10 Bennett, Antwaun No data
AMENDMENT 2021-05-21 No data No data
REINSTATEMENT 2016-06-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-29 8620 103rd Street, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-06-10
AMENDED ANNUAL REPORT 2021-06-08
Amendment 2021-05-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State