Entity Name: | K & S 2016, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jun 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000052902 |
FEI/EIN Number | 81-3035530 |
Address: | 625 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Mail Address: | 625 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARUQUE HAFSA B | Agent | 625 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
FARUQUE HAFSA | President | 951 CATHERINE AVENUE, DAYTONA BEACH, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000062093 | GET N GO | EXPIRED | 2016-06-23 | 2021-12-31 | No data | 625 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | FARUQUE, HAFSA BINTEY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-06-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State