Search icon

KAVOY TRUCKING INC

Company Details

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

Agent

Name Role Address
ELLIS, KAVOY Agent 12112 SUBURBAN SUNRISE ST, RIVERVIEW, FL 33578-3136

President

Name Role Address
ELLIS, KAVOY Alistair President 12112 SUBURBAN SUNRISE ST, RIVERVIEW, FL 33578-3136

Events

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

Debts

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

Documents

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