Search icon

KC WOOD FLOORS, CORP - Florida Company Profile

Company Details

Entity Name: KC WOOD FLOORS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KC WOOD FLOORS, CORP 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: 19 Mar 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: P15000026223
FEI/EIN Number 47-3486187

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1911 SW GRANELLO TERRACE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 1911 SW GRANELLO TERRACE, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA DANIELLY A Director 1911 SW GRANELLO TERRACE, PORT SAINT LUCIE, FL, 34953
Costa Kilder Director 1911 SW GRANELLO TERRACE, PORT SAINT LUCIE, FL, 34953
TAXPEOPLE, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 TAXPEOPLE LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 2855 SW BRIGHTON ST, PORT SAINT LUCIE, FL 34953 -
AMENDMENT AND NAME CHANGE 2024-01-05 KC WOOD FLOORS, CORP -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 1911 SW GRANELLO TERRACE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2023-03-28 1911 SW GRANELLO TERRACE, PORT SAINT LUCIE, FL 34953 -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
Amendment and Name Change 2024-01-05
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-06-28
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State