Entity Name: | KEN AVERY PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Aug 2015 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Jan 2016 (9 years ago) |
Document Number: | P15000070686 |
FEI/EIN Number | 474854980 |
Address: | 5057 Glenn Dr., New Port Richey, FL, 34652, US |
Mail Address: | 5057 Glenn Dr., New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVERY KEN | Agent | 5057 Glenn Dr., New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
AVERY KEN | President | 5057 Glenn Dr., New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 5057 Glenn Dr., New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 5057 Glenn Dr., New Port Richey, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 5057 Glenn Dr., New Port Richey, FL 34652 | No data |
NAME CHANGE AMENDMENT | 2016-01-04 | KEN AVERY PAINTING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
Name Change | 2016-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State