Entity Name: | KINGDOM SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000079266 |
FEI/EIN Number | 61-1804306 |
Address: | 14107 STONEBROOK DR, SANFORD, FL, 32773, US |
Mail Address: | 14107 STONEBROOK DR, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLTON GENTRY J | Agent | 14107 STONEBROOK DR, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
CHARLTON GENTRY J | Vice President | 14107 STONEBROOK DR, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
CHARLTON GENTRY II | President | 14107 STONEBROOK DR, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT | 2018-04-10 | No data | No data |
REINSTATEMENT | 2018-03-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | CHARLTON, GENTRY J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000311773 | ACTIVE | 1000000892143 | SEMINOLE | 2021-06-14 | 2031-06-23 | $ 657.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
Amendment | 2018-04-10 |
REINSTATEMENT | 2018-03-16 |
Domestic Profit | 2016-09-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State