Search icon

KTS 2 CORPORATION

Company Details

Entity Name: KTS 2 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000046202
FEI/EIN Number 45-5306043
Address: 5138 Monza Ct., AVE MARIA, FL, 34142-5095, US
Mail Address: 5138 Monza Ct., AVE MARIA, FL, 34142-5095, US
Place of Formation: FLORIDA

Agent

Name Role Address
SMART EARL Agent 5138 Monza Ct., AVE MARIA, FL, 341425095

President

Name Role Address
SMART EARL President 5138 Monza Ct., AVE MARIA, FL, 341425095

Director

Name Role Address
SMART EARL Director 5138 Monza Ct., AVE MARIA, FL, 341425095
SMART KEVIN Director 2350 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009

Chief Executive Officer

Name Role Address
SMART EARL Chief Executive Officer 5138 Monza Ct., AVE MARIA, FL, 341425095

Chairman

Name Role Address
SMART EARL Chairman 5138 Monza Ct., AVE MARIA, FL, 341425095

Vice President

Name Role Address
SMART KEVIN Vice President 2350 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-11 5138 Monza Ct., AVE MARIA, FL 34142-5095 No data
CHANGE OF MAILING ADDRESS 2018-12-11 5138 Monza Ct., AVE MARIA, FL 34142-5095 No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-11 5138 Monza Ct., AVE MARIA, FL 34142-5095 No data

Documents

Name Date
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-12-11
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-03-11
Domestic Profit 2012-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State