Search icon

K D & G CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: K D & G CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K D & G CONSTRUCTION INC 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: 04 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: P16000011903
FEI/EIN Number 81-1382149

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

Address: 4635 HARLOW BLVD, JACKSONVILLE, FL, 32210, US
Mail Address: 4635 HARLOW BLVD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIETH DAVID President 4635 HARLOW BLVD, JACKSONVILLE, FL, 32210
BURCH KEITH C Vice President 10103 PARMAN RD, JACKSONVILLE, FL, 32222
BURCH KEITH C Treasurer 3577 BELLA SERA LN, GREEN COVE SPRINGS, FL, 32043
BURCH KIETH C Agent 3577 BELLA SERA LN, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-07 - -
REGISTERED AGENT NAME CHANGED 2024-10-07 BURCH, KIETH COLTYN -
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 3577 BELLA SERA LN, GREEN COVE SPRINGS, FL 32043 -
AMENDMENT 2019-10-11 - -

Documents

Name Date
Amendment 2024-10-07
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
Amendment 2019-10-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State