Entity Name: | KOKIS'S CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jan 2014 (11 years ago) |
Date of dissolution: | 31 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 May 2019 (6 years ago) |
Document Number: | P14000005206 |
FEI/EIN Number | 46-4585024 |
Address: | 502 Nicole Blvd, Ocoee, FL, 34761, US |
Mail Address: | 502 Nicole Blvd, Ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO JORGE | Agent | 502 Nicole Blvd, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
CASTILLO JORGE | President | 502 Nicole Blvd, Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-01 | 502 Nicole Blvd, Ocoee, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-01 | 502 Nicole Blvd, Ocoee, FL 34761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-01 | 502 Nicole Blvd, Ocoee, FL 34761 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-31 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-09-17 |
ANNUAL REPORT | 2015-04-01 |
Domestic Profit | 2014-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State