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 |
Name | Role |
---|---|
SOLUTIONS GROUP ACCOUNTING FIRM, LLC | Agent |
Name | Role | Address |
---|---|---|
Mohammed Barry S | President | 2210 S. French Avenue, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Mohammed Barry S | Secretary | 2210 S. French Avenue, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Mohammed Barry S | Treasurer | 2210 S. French Avenue, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Mohammed Barry S | Director | 2210 S. French Avenue, Sanford, FL, 32771 |
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 |
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 |
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 |
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