Entity Name: | KEFAS INTERIOR CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEFAS INTERIOR CONSTRUCTION CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2015 (10 years ago) |
Document Number: | P14000045067 |
FEI/EIN Number |
46-5737532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2605 72nd Ave E, Ellenton, FL, 34222, US |
Mail Address: | 2605 72nd Ave E, Ellenton, FL, 34222, US |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ ANITA | President | 2605 72nd Ave E, Ellenton, FL, 34222 |
AGUSTIN GARCIA CARLOS | Vice President | 2605 72nd Ave E, Ellenton, FL, 34222 |
REGIO MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 2605 72nd Ave E, Ellenton, FL 34222 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | Regio Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 3434 W Columbus Dr, Suite107, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 2605 72nd Ave E, Ellenton, FL 34222 | - |
REINSTATEMENT | 2015-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-06-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000627503 | ACTIVE | 1000001013367 | MANATEE | 2024-09-17 | 2034-09-25 | $ 2,159.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J24000627529 | ACTIVE | 1000001013371 | MANATEE | 2024-09-17 | 2044-09-25 | $ 600.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J22000022311 | TERMINATED | 1000000912697 | MANATEE | 2022-01-05 | 2042-01-12 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J18000149427 | TERMINATED | 1000000778680 | SARASOTA | 2018-04-05 | 2038-04-11 | $ 12,402.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-10-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State