Search icon

KUNSTLER, INC.

Company Details

Entity Name: KUNSTLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 2013 (12 years ago)
Document Number: P13000058483
FEI/EIN Number 46-3172060
Address: 3352 SW 49th terr., OCALA, FL, 34474, US
Mail Address: 3352 sw 49th terr, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS SANTIAGO Agent 3352 sw 49th terr, OCALA, FL, 34474

President

Name Role Address
REYNOLDS SANTIAGO President 3352 sw 49th terr, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064680 K&S SUPERIOR CLEANING SERVICES EXPIRED 2016-06-30 2021-12-31 No data 3352 SW 49TH TERRACE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 3352 SW 49th terr., OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2015-04-28 3352 SW 49th terr., OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 3352 sw 49th terr, OCALA, FL 34474 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000708874 TERMINATED 1000000633933 MARION 2014-05-22 2034-05-29 $ 1,437.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State