Search icon

E K CONSTRUCTION, INC.

Company Details

Entity Name: E K CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000051180
FEI/EIN Number 45-5436477
Address: 3814 michigan avenue, SANFORD, FL, 32773, US
Mail Address: 3814 Michigan avenue, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KENNETT EUGENE Agent 3814 michigan AVENUE, SANFORD, FL, 32773

President

Name Role Address
KENNETT EUGENE President 3814 michigan avenue, SANFORD, FL, 32773

Vice President

Name Role Address
KENNETT EUGENE Vice President 3814 michigan avenue, SANFORD, FL, 32773
cousins robert t Vice President 906.5 myrtle avenue, winter garden, FL, 34787

Secretary

Name Role Address
KENNETT EUGENE Secretary 3814 michigan avenue, SANFORD, FL, 32773
solorio arturo Secretary 906.5 myrtle avenue, winter garden, FL, 34787

Treasurer

Name Role Address
KENNETT EUGENE Treasurer 3814 michigan avenue, SANFORD, FL, 32773

Director

Name Role Address
KENNETT EUGENE Director 3814 Michigan avenue, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3814 michigan avenue, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2014-04-30 3814 michigan avenue, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3814 michigan AVENUE, SANFORD, FL 32773 No data

Documents

Name Date
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-06-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-07
Domestic Profit 2012-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State