Search icon

K&G TRANSPORT INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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