Entity Name: | KINGS CONSTRUCTION ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2017 (8 years ago) |
Document Number: | P15000078115 |
FEI/EIN Number | 81-1159763 |
Address: | 11310 SE 83 Terr., Newberry, FL, 32669, US |
Mail Address: | 11310 SE 83 Terr., Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES GARRIDO JORGE S | Agent | 11310 SE 83 Terr., Newberry, FL, 32669 |
Name | Role | Address |
---|---|---|
REYES GARRIDO JORGE S | President | 11310 SE 83 Terr., Newberry, FL, 32669 |
Name | Role | Address |
---|---|---|
Manzano Claudia M | Secretary | 11310 SE 83 Terr., Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | REYES GARRIDO, JORGE S | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 11310 SE 83 Terr., Newberry, FL 32669 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 11310 SE 83 Terr., Newberry, FL 32669 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 11310 SE 83 Terr., Newberry, FL 32669 | No data |
REINSTATEMENT | 2017-01-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2016-01-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-01-18 |
Amendment | 2016-01-25 |
Domestic Profit | 2015-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State