Search icon

K-CO ALL TRADES CORPORATION

Company Details

Entity Name: K-CO ALL TRADES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 2018 (7 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: P18000027224
FEI/EIN Number 38-4077999
Address: 2525 NW 84 Avenue, Apt 102, DORAL, FL 33122
Mail Address: 2525 NW 84 Avenue, Apt 102, DORAL, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO, CARLOS E Agent 2525 NW 84 Avenue, Apt 102, DORAL, FL 33122

President

Name Role Address
CASTILLO, CARLOS E President 2525 NW 84 Avenue, Apt 102 DORAL, FL 33122

Vice President

Name Role Address
ARRAGE DE CASTILLO, MARLENE Vice President 2525 NW 84 Avenue, Apt 102 DORAL, FL 33122

Director

Name Role Address
ARRAGE, YIHAD Director 2525 NW 84 Avenue, Apt 102 DORAL, FL 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125290 RASPAITO ACTIVE 2022-10-06 2027-12-31 No data K-CO ALL TRADES CORPORATION, 2525 NW 84TH AVE APT102, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 No data No data
CHANGE OF MAILING ADDRESS 2020-06-28 2525 NW 84 Avenue, Apt 102, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2020-06-28 CASTILLO, CARLOS E No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 2525 NW 84 Avenue, Apt 102, DORAL, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 2525 NW 84 Avenue, Apt 102, DORAL, FL 33122 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-03-21

Date of last update: 18 Jan 2025

Sources: Florida Department of State