Search icon

KING CONSTRUCTION CFL INC

Company Details

Entity Name: KING CONSTRUCTION CFL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000085764
FEI/EIN Number 47-2124711
Address: 328 FIELDSTREAM WEST BLVD, ORLANDO, FL, 32825
Mail Address: 328 FIELDSTREAM WEST BLVD, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OCAMPO ASDRUBAL Agent 328 FIELDSTREAM WEST BLVD, ORLANDO, FL, 32825

President

Name Role Address
OCAMPO ASDRUBAL President 328 FIELDSTREAM WEST BLVD, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116904 KING CONSTRUCTION USA EXPIRED 2014-11-20 2019-12-31 No data 328 FIELDSTREAM WEST BLVD, ORLANDO, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2017-03-03 No data No data
REINSTATEMENT 2016-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-29 OCAMPO, ASDRUBAL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000496515 ACTIVE 132118-2022 LEE CTY CIR CT 20TH JUD CIR 2022-09-13 2027-10-27 $273,369.10 BYZFUNDER NY LLC, 263 W. 38TH ST, NEW YORK, NY 10018

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-30
Amendment 2017-03-03
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State