Search icon

K.C. SERVICES OF NORTH FLORIDA, INC.

Company Details

Entity Name: K.C. SERVICES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2015 (10 years ago)
Document Number: P15000049449
FEI/EIN Number 47-4233166
Address: 13500 Sutton Park Dr S, Ste 101, Jacksonville, FL, 32224, US
Mail Address: 13500 Sutton Park Dr S, Ste 101, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS, JR KENNETH C Agent 13500 Sutton Park Dr S, Ste 101, Jacksonville, FL, 32224

Chief Executive Officer

Name Role Address
ADAMS, JR KENNETH C Chief Executive Officer 13846 Atlantic Blvd #210, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
ADAMS KENNETH CIII Vice President 12851 SOUTHERN HILLS CIRCLE EAST, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067617 KC CUSTOM ACTIVE 2023-06-01 2028-12-31 No data 13500 SUTTON PARK DR S, STE 101, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 ADAMS, JR, KENNETH C No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 13500 Sutton Park Dr S, Ste 101, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2022-09-22 13500 Sutton Park Dr S, Ste 101, Jacksonville, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 13500 Sutton Park Dr S, Ste 101, Jacksonville, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-22
Domestic Profit 2015-06-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State