Search icon

KC CONSTRUCTORS INC. - Florida Company Profile

Company Details

Entity Name: KC CONSTRUCTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KC CONSTRUCTORS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000025280
FEI/EIN Number 45-4793488

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 216 W 21st St., JACKSONVILLE, FL, 32206, US
Mail Address: 216 W 21st St., JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES WENDELL P Chief Executive Officer 216 W 21st St., JACKSONVILLE, FL, 32206
CHARLES WENDELL P Agent 216 W 21st St., JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023205 CANON ROOFING SYSTEMS EXPIRED 2019-02-15 2024-12-31 - 216 WEST 21ST STREET, JACKSONVILLE, FL, 32206
G19000021957 ECLECTIC DESIGN BUILD INC. EXPIRED 2019-02-13 2024-12-31 - P.O. BOX 9627, JACKSONVILLE, FL, 32208
G15000068636 JAX CONSTRUCTORS EXPIRED 2015-07-01 2020-12-31 - 107 W 19 TH STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 216 W 21st St., JACKSONVILLE, FL 32206 -
REINSTATEMENT 2019-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 216 W 21st St., JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2019-02-11 216 W 21st St., JACKSONVILLE, FL 32206 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-24 CHARLES, WENDELL P -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000160564 TERMINATED 1000000779651 DUVAL 2018-04-13 2028-04-18 $ 815.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-08-12
REINSTATEMENT 2019-02-11
REINSTATEMENT 2017-01-24
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-01
Domestic Profit 2012-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State