Entity Name: | KN FERGUSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Dec 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | P13000099444 |
FEI/EIN Number | 46-4336766 |
Address: | 2594 Cauley Lane, JACKSONVILLE, FL, 32218, US |
Mail Address: | 4395 State Highway 238, Port Lavaca, TX, 77979, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McBride Ron | Agent | 1692 Penman Road, JACKSONVILLE Beach, FL, 32250 |
Name | Role | Address |
---|---|---|
FERGUSON KELLY E | Vice President | 4395 Texas 238, Port Lavaca, TX, 77979 |
Name | Role | Address |
---|---|---|
FERGUSON KELLY E | Director | 4395 Texas 238, Port Lavaca, TX, 77979 |
FERGUSON GARY N | Director | 4395 Texas 238, Port Lavaca, TX, 77979 |
Name | Role | Address |
---|---|---|
FERGUSON GARY N | President | 4395 Texas 238, Port Lavaca, TX, 77979 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000033126 | SALTY DOGS PROPERTIES | EXPIRED | 2019-03-13 | 2024-12-31 | No data | 2594 CAULEY LANE, JACKSONVILLE, FL, 32218 |
G18000070132 | FISHKIUSA | EXPIRED | 2018-06-21 | 2023-12-31 | No data | 2594 CAULEY LANE, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-19 | 2594 Cauley Lane, JACKSONVILLE, FL 32218 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | McBride, Ron | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 1692 Penman Road, JACKSONVILLE Beach, FL 32250 | No data |
AMENDMENT | 2019-03-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 2594 Cauley Lane, JACKSONVILLE, FL 32218 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-14 |
Amendment | 2019-03-25 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State