Search icon

KINDER'S A1 QUALITY INSTALLATIONS, INC.

Company Details

Entity Name: KINDER'S A1 QUALITY INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: P14000092701
FEI/EIN Number 47-2323344
Address: 2496 Larkspur Ave, Middleburg, FL, 32068, US
Mail Address: 2496 Larkspur Ave, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
KINDER NICOLE D Agent 2496 Larkspur Ave, Middleburg, FL, 32068

Director

Name Role Address
KINDER DARRIS L Director 2496 Larkspur Ave, Middleburg, FL, 32068

President

Name Role Address
KINDER DARRIS L President 2496 Larkspur Ave, Middleburg, FL, 32068

Vice President

Name Role Address
KINDER NICOLE D Vice President 2496 LARKSPUR AVE, MIDDLEBURG, FL, 32068
Kinder Tyler A Vice President 2496 Larkspur Ave, Middleburg, FL, 32068

Secretary

Name Role Address
KINDER DARRIS L Secretary 2496 Larkspur Ave, Middleburg, FL, 32068

Treasurer

Name Role Address
KINDER DARRIS L Treasurer 2496 Larkspur Ave, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-23 KINDER, NICOLE D No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 2496 Larkspur Ave, Middleburg, FL 32068 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 2496 Larkspur Ave, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2018-04-26 2496 Larkspur Ave, Middleburg, FL 32068 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-04
Amendment 2020-06-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State