Search icon

KAYCO SERVICES, INC.

Company Details

Entity Name: KAYCO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000007544
FEI/EIN Number 45-4513128
Address: 3309 Sequoyah Circle, ST JOHNS, FL, 32259, US
Mail Address: 3309 Sequoyah Circle, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
Kay Larry L President 3309 Sequoyah Cir, Saint Johns, FL, 322592127

Secretary

Name Role Address
Kay Larry L Secretary 3309 Sequoyah Cir, Saint Johns, FL, 322592127

Director

Name Role Address
Kay Larry L Director 3309 Sequoyah Cir, Saint Johns, FL, 322592127

Vice President

Name Role Address
Kay Cindy L Vice President 3309 Sequoyah Circle, ST JOHNS, FL, 32259

Treasurer

Name Role Address
Kay Cindy L Treasurer 3309 Sequoyah Circle, ST JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086245 HOME STYLING AND STAGING EXPIRED 2014-08-21 2019-12-31 No data 4841 NAHANE WAY, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 3309 Sequoyah Circle, ST JOHNS, FL 32259 No data
CHANGE OF MAILING ADDRESS 2018-03-13 3309 Sequoyah Circle, ST JOHNS, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-13
Domestic Profit 2012-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State