Entity Name: | KR CONTRACTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Nov 2016 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P16000088313 |
FEI/EIN Number | 82-0831793 |
Address: | 509 S CHICKASAW TRAIL, #347, ORLANDO, FL, 32825, US |
Mail Address: | 509 S CHICKASAW TRAIL, #347, ORLANDO, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUBAS JUAN | Agent | 509 S CHICKASAW TRAIL, ORLANDO, FL, 32825 |
Name | Role | Address |
---|---|---|
CUBAS JUAN | President | 509 S CHICKASAW TRAIL #347, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | CUBAS, JUAN | 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 |
---|---|---|---|---|---|---|---|
J18000640789 | LAPSED | 18 804137 | LEE CO | 2018-07-17 | 2023-09-14 | $135,748.79 | ACE FUNDING SOURCE, LLC, 366 NORTH BROADWAY, JERICHO, NY 11753 |
Name | Date |
---|---|
REINSTATEMENT | 2017-09-29 |
Domestic Profit | 2016-11-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State