Search icon

K&B SONS, CORP.

Company Details

Entity Name: K&B SONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000033332
FEI/EIN Number 46-5475258
Address: 450 NW 139TH STREET NORTH, MIAMI, FL, 33168, US
Mail Address: 450 NW 139TH STREET NORTH, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PADILLA HENRY Agent 1200 BRICKELL AVENUE, STE 1950, MIAMI, FL, 33161

President

Name Role Address
PEREZ ALCIDES SR. President 450 NW 139TH STREET NORTH, MIAMI, FL, 33161

Director

Name Role Address
PEREZ ALCIDES SR. Director 450 NW 139TH STREET NORTH, MIAMI, FL, 33161

Vice President

Name Role Address
ALCIDES ISALES PJR. Vice President 450 NW 139TH STREET NORTH, MIAMI, FL, 33161

Secretary

Name Role Address
PEREZ PETRA Secretary 450 NW 139TH STREET NORTH, MIAMI, FL, 33161

Treasurer

Name Role Address
PEREZ PETRA Treasurer 450 NW 139TH STREET NORTH, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-03-23 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-23 PADILLA, HENRY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
NAME CHANGE AMENDMENT 2016-11-01 K&B SONS, CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-30 450 NW 139TH STREET NORTH, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2015-06-30 450 NW 139TH STREET NORTH, MIAMI, FL 33168 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000466096 ACTIVE 16-239-D2 LEON COURT 2022-08-19 2027-10-04 $9,347.26 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2023-03-23
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
Name Change 2016-11-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-06-30
Domestic Profit 2014-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State