Search icon

KG HOME SALES PA

Company Details

Entity Name: KG HOME SALES PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: P15000079989
FEI/EIN Number APPLIED FOR
Address: 2915 Mandarin Meadows dr N., JACKSONVILLE, FL, 32223-2632, US
Mail Address: 2915 Mandarin Meadowd dr. N., JACKSONVILLE, FL, 32223-2632, US
Place of Formation: FLORIDA

Agent

Name Role Address
GORE KENNETH Agent 2915 Mandarin Meadows Dr N., JACKSONVILLE, FL, 322232632

President

Name Role Address
GORE KENNETH President 2915 Mandarin Meadows dr.N, JACKSONVILLE, FL, 322232632

Vice President

Name Role Address
GORE KENNETH Vice President 2915 Mandarin Meadows dr.N, JACKSONVILLE, FL, 322232632

Secretary

Name Role Address
GORE KENNETH Secretary 2915 Mandarin Meadows dr.N, JACKSONVILLE, FL, 322232632

Treasurer

Name Role Address
GORE KENNETH Treasurer 2915 Mandarin Meadows dr.N, JACKSONVILLE, FL, 322232632

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-11-15 KG HOME SALES PA No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 2915 Mandarin Meadows dr N., JACKSONVILLE, FL 32223-2632 No data
CHANGE OF MAILING ADDRESS 2017-04-26 2915 Mandarin Meadows dr N., JACKSONVILLE, FL 32223-2632 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 2915 Mandarin Meadows Dr N., JACKSONVILLE, FL 32223-2632 No data
REGISTERED AGENT NAME CHANGED 2016-10-20 GORE, KENNETH No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
Name Change 2018-11-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State