Search icon

KING MAYA REMODELING SERVICES INC

Company Details

Entity Name: KING MAYA REMODELING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Aug 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2020 (4 years ago)
Document Number: P17000070370
FEI/EIN Number 82-2569359
Address: 3919 NEW MOON PKWY, BOYNTON BEACH, FL 33436
Mail Address: 3919 NEW MOON PKWY, BOYNTON BEACH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KTORRES SERVICES CORP Agent

President

Name Role Address
VALLADARES PERAZA, KEWIN J President 3919 NEW MOON PKWY, BOYNTON BEACH, FL 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 201 SE 15th TER, STE 211, DEERFIELD BEACH, FL 33441 No data
AMENDMENT 2020-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 3919 NEW MOON PKWY, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2018-04-20 3919 NEW MOON PKWY, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2018-04-20 KTORRES SERVICES CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000371397 ACTIVE 502020CC011599X PALM BEACH COUNTY COURT CLERK 2021-06-28 2026-07-28 $23,813.83 NORGUARD INSURANCE COMPANY, A PENNSYLVANIA CORPORATION,, 16 S. RIVER ST., WILKES BARRE, PA, 18703
J20000368734 ACTIVE 2020-CC-007599 PALM BEACH COUNTY COURT 2020-11-17 2025-11-18 $13266.60 EVANSTON INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
Amendment 2020-09-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
Domestic Profit 2017-08-22

Date of last update: 18 Feb 2025

Sources: Florida Department of State