Search icon

KD PATEL, INC.

Company Details

Entity Name: KD PATEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2012 (13 years ago)
Document Number: P12000013088
FEI/EIN Number 45-4494872
Mail Address: 2516 Needle Point st, Kissimmee, FL, 34741, US
Address: 28200 US HWY 27, DUNDEE, FL, 33838, US
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL DHAVAL Agent 28200 US HWY 27, DUNDEE, FL, 33838

Director

Name Role Address
PATEL DHAVAL J Director 28200 US HWY 27, DUNDEE, FL, 33838

President

Name Role Address
PATEL DHAVAL J President 28200 US HWY 27, DUNDEE, FL, 33838

Secretary

Name Role Address
PATEL DHAVAL J Secretary 28200 US HWY 27, DUNDEE, FL, 33838

Treasurer

Name Role Address
PATEL DHAVAL J Treasurer 28200 US HWY 27, DUNDEE, FL, 33838

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044866 7-ELEVEN STORE #39272B EXPIRED 2012-05-14 2017-12-31 No data 28200 HWY 27, DUNDEE, FL, 33838

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-19 28200 US HWY 27, DUNDEE, FL 33838 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-09 28200 US HWY 27, DUNDEE, FL 33838 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-09 28200 US HWY 27, DUNDEE, FL 33838 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000533719 TERMINATED 1000000835846 POLK 2019-07-31 2029-08-07 $ 29.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State