Search icon

KC 'S PRODUCTS & SERVICES, INC - Florida Company Profile

Company Details

Entity Name: KC 'S PRODUCTS & SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KC 'S PRODUCTS & SERVICES, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: P17000060319
FEI/EIN Number 30-1001764

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4211 N. ORANGE BLOSSOM TRAIL, UNIT A3, ORLANDO, FL 32804
Mail Address: 2905 Railside Loop, apt#107, Sanford, FL 32771
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DuBray, David, MR Agent 4211 N. ORANGE BLOSSOM TRAIL, UNIT A3, ORLANDO, FL 32804
DUBRAY, DAVID President 4211 N. ORANGE BLOSSOM TRAIL UNIT A3, ORLANDO, FL 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138131 KC CLEANING SERVICES EXPIRED 2017-12-18 2022-12-31 - 4211 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
G17000137130 K KARS ACTIVE 2017-12-15 2027-12-31 - 4211 N ORANGE BLOSSOM TRAIL, UNIT A3, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 4211 N. ORANGE BLOSSOM TRAIL, UNIT A3, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2023-04-20 DuBray, David, MR -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000096979 ACTIVE 1000001026860 ORANGE 2025-01-22 2045-02-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-09-03
Domestic Profit 2017-07-14

Date of last update: 18 Feb 2025

Sources: Florida Department of State