Entity Name: | K&K EXPRESS TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K&K EXPRESS TRUCKING 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: | 03 Mar 2016 (9 years ago) |
Document Number: | P16000020644 |
FEI/EIN Number |
81-2309889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9026 DENTON AVE, HUDSON, FL, 34667, US |
Mail Address: | 3535 PORTILLO RD APT 24, SPRING HILL, FL, 34608, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALCON JUAN C | President | 3535 PORTILLO RD APT 24, SPRING HILL, FL, 34608 |
FALCON JUAN C | Agent | 3535 PORTILLO RD APT 24, SPRING HILL, FL, 34608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000026044 | K&K ROAD SERVICES | EXPIRED | 2018-02-21 | 2023-12-31 | - | 13334 TAYLOR ST, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-09 | 16909 US19, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2025-02-09 | 16909 US19, HUDSON, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-09 | 16909 US 19, HUDSON, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-12 | 9026 DENTON AVE, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2023-02-12 | 9026 DENTON AVE, HUDSON, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-12 | 3535 PORTILLO RD APT 24, SPRING HILL, FL 34608 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000419986 | TERMINATED | 1000000960030 | HERNANDO | 2023-08-11 | 2043-08-30 | $ 2,702.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000419994 | TERMINATED | 1000000960032 | HERNANDO | 2023-08-11 | 2043-08-30 | $ 1,748.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000127773 | TERMINATED | 1000000879791 | HERNANDO | 2021-03-15 | 2041-03-24 | $ 4,498.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-08 |
Domestic Profit | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State