Search icon

KIYO'S CONCRETE, INC.

Company Details

Entity Name: KIYO'S CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2012 (13 years ago)
Document Number: P12000042242
FEI/EIN Number 45-5215573
Address: 2717 N TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903, US
Mail Address: 2717 N TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVARES ELIDA L Agent 2717 N Tamiami Trl, North Fort Myers, FL, 33903

President

Name Role Address
OLIVARES-JAIMES HOGER President 2441 MOORE AVE, ALBA, FL, 33920

Vice President

Name Role Address
OLIVARES ELIDA L Vice President 2441 MOORE AVE, ALBA, FL, 33920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 OLIVARES, ELIDA L No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2717 N Tamiami Trl, North Fort Myers, FL 33903 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 2717 N TAMIAMI TRAIL, NORTH FORT MYERS, FL 33903 No data
CHANGE OF MAILING ADDRESS 2023-03-14 2717 N TAMIAMI TRAIL, NORTH FORT MYERS, FL 33903 No data

Court Cases

Title Case Number Docket Date Status
NELSON L. CARMONA VS KIYO'S CONCRETE, INC., ET AL 2D2021-2747 2021-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-000319

Parties

Name NELSON L. CARMONA
Role Appellant
Status Active
Name WARREN ROBERT BROWN
Role Appellee
Status Active
Name ELIDA L. OLIVARES
Role Appellee
Status Active
Name JAMES HOGER OLIVARES
Role Appellee
Status Active
Name KIYO'S CONCRETE, INC.
Role Appellee
Status Active
Representations LORI L. MOORE, ESQ., Ehren James Frey, Esq.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO ORAL ARGUMENT
On Behalf Of KIYO'S CONCRETE, INC.
Docket Date 2021-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KIYO'S CONCRETE, INC.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STIPULATED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF//14 - AB DUE 12/3/21
On Behalf Of KIYO'S CONCRETE, INC.
Docket Date 2021-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NELSON L. CARMONA
Docket Date 2021-11-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KIYO'S CONCRETE, INC.
Docket Date 2021-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NELSON L. CARMONA
Docket Date 2021-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 332 PAGES
On Behalf Of NELSON L. CARMONA
Docket Date 2021-09-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of NELSON L. CARMONA
Docket Date 2021-09-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 3, 2021, order to show cause is hereby discharged.
Docket Date 2021-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NELSON L. CARMONA
Docket Date 2021-09-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NELSON L. CARMONA
Docket Date 2021-09-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NELSON L. CARMONA
Docket Date 2021-09-03
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State