Search icon

KING SY OF CENTRAL FLORIDA IV INC

Company Details

Entity Name: KING SY OF CENTRAL FLORIDA IV INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (3 months ago)
Document Number: P14000071535
FEI/EIN Number 47-1703137
Address: 2210 S. French Avenue, Sanford, FL, 32771, US
Mail Address: 2210 S. French Avenue, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SOLUTIONS GROUP ACCOUNTING FIRM, LLC Agent

President

Name Role Address
Mohammed Barry S President 2210 S. French Avenue, Sanford, FL, 32771

Secretary

Name Role Address
Mohammed Barry S Secretary 2210 S. French Avenue, Sanford, FL, 32771

Treasurer

Name Role Address
Mohammed Barry S Treasurer 2210 S. French Avenue, Sanford, FL, 32771

Director

Name Role Address
Mohammed Barry S Director 2210 S. French Avenue, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105208 LEGACY LIQUORS EXPIRED 2014-10-16 2024-12-31 No data 2210 S. FRENCH AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-12 Solutions Group Accounting Firm LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 1275 Lake Heathrow Lane, Lake Mary, FL 32746 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2210 S. French Avenue, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2019-05-01 2210 S. French Avenue, Sanford, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000274274 ACTIVE 1000000951425 SEMINOLE 2023-05-04 2043-06-13 $ 1,731.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000274282 TERMINATED 1000000951426 SEMINOLE 2023-05-04 2043-06-13 $ 1,544.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State