Search icon

K& T AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: K& T AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K& T AUTO SALES, 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: 18 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P16000034959
FEI/EIN Number 81-2430188

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

Address: 2682 PALM BAY RD NE, PALM BAY, FL, 32905, US
Mail Address: 2682 PALM BAY RD NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS KENNETH GSR President 2682 PALM BAY RD NE, PALM BAY, FL, 32905
ANDREWS TANIQUA D Vice President 2682 PALM BAY RD NE, PALM BAY, FL, 32905
ANDREWS KENNETH GSR Agent 2685 SNAPDRAGON DR. NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 2682 PALM BAY RD NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2022-03-03 2682 PALM BAY RD NE, PALM BAY, FL 32905 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 ANDREWS, KENNETH G, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000801256 ACTIVE 1000001023329 BREVARD 2024-12-18 2044-12-26 $ 5,931.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000101392 ACTIVE 1000000981277 BREVARD 2024-02-14 2044-02-21 $ 1,194.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J22000336885 TERMINATED 1000000927659 BREVARD 2022-07-01 2042-07-13 $ 2,620.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J22000062705 TERMINATED 1000000915144 BREVARD 2022-01-31 2042-02-02 $ 3,506.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-04-13
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-10-30
Domestic Profit 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State