Search icon

K.C.S. REAL ESTATE INVESTMENT GROUP, INC.

Company Details

Entity Name: K.C.S. REAL ESTATE INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000024055
FEI/EIN Number 45-4765885
Address: 5359 Gathering Oaks CT E, JACKSONVILLE, FL, 32258, US
Mail Address: P.O.BOX . 24567, JACKSONVILLE, FL, 32241-4567, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Lake Amber Agent 5359 Gathering Oaks CT E, JACKSONVILLE, FL, 32258

Chief Executive Officer

Name Role Address
SMITH KENDRICK Chief Executive Officer P.O.BOX . 24567, JACKSONVILLE, FL, 322414567

President

Name Role Address
Smith Keyana President P.O.BOX . 24567, JACKSONVILLE, FL, 322414567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 5359 Gathering Oaks CT E, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 5359 Gathering Oaks CT E, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2015-03-10 Lake, Amber No data
CHANGE OF MAILING ADDRESS 2014-04-12 5359 Gathering Oaks CT E, JACKSONVILLE, FL 32258 No data

Documents

Name Date
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State