Entity Name: | KAVOY TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2019 (6 years ago) |
Document Number: | P17000047871 |
FEI/EIN Number | 82-1683636 |
Address: | 8051 N. Tamiami Trail STE E6, Sarasota, FL 34243 |
Mail Address: | 12112 SUBURBAN SUNRISE ST, RIVERVIEW, FL 33578-3136 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS, KAVOY | Agent | 12112 SUBURBAN SUNRISE ST, RIVERVIEW, FL 33578-3136 |
Name | Role | Address |
---|---|---|
ELLIS, KAVOY Alistair | President | 12112 SUBURBAN SUNRISE ST, RIVERVIEW, FL 33578-3136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 8051 N. Tamiami Trail STE E6, Sarasota, FL 34243 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 8051 N. Tamiami Trail STE E6, Sarasota, FL 34243 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 12112 SUBURBAN SUNRISE ST, RIVERVIEW, FL 33578-3136 | No data |
REINSTATEMENT | 2019-01-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | ELLIS, KAVOY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000514461 | TERMINATED | 1000001004735 | HILLSBOROU | 2024-08-02 | 2034-08-14 | $ 983.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-08-11 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-31 |
REINSTATEMENT | 2019-01-22 |
Domestic Profit | 2017-05-30 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State