Entity Name: | K&G TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K&G TRANSPORT INC 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: | 16 Sep 2014 (11 years ago) |
Document Number: | P14000076509 |
FEI/EIN Number |
37-1767105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1235 PROVIDENCE BLVD, DELTONA, FL, 32725, US |
Mail Address: | 1235 PROVIDENCE BLVD, Deltona, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL KEN | President | 1235 PROVIDENCE BLVD, Deltona, FL, 32725 |
RUSSELL KEN | Vice President | 1235 PROVIDENCE BLVD, Deltona, FL, 32725 |
A+ Agents of Process-Truck Solution Corp | Agent | 930 Hialeah Dr., Ste 8, Hialeah, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 1235 PROVIDENCE BLVD, #386, DELTONA, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 1235 PROVIDENCE BLVD, #386, DELTONA, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-08 | A+ Agents of Process-Truck Solution Corp | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-08 | 930 Hialeah Dr., Ste 8, Hialeah, FL 33010 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000487193 | ACTIVE | 2019-11190-CIDL | 7TH JUDICIAL CIR-VOLUSIA CTY | 2021-09-09 | 2026-09-28 | $178,352.73 | 777 EQUIPMENT FINANCE LLC, 600 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL 33131 |
J18000112870 | LAPSED | 16-2017-SC-004963-XXXX-MA | DUVAL COUNTY CLERK OF COURT | 2018-02-26 | 2023-03-15 | $6619.87 | JACK BECKER DISTRIBUTORS, INC., P.O. BOX 37589, JACKSONVILLE, FL 32236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State