Entity Name: | KTS PRODUCTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2018 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P18000084729 |
FEI/EIN Number | 83-2311689 |
Address: | 3107 spring glen rd ste 211, JACKSONVILLE, FL, 32207, US |
Mail Address: | 3107 spring glen rd ste 211, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON CARY | Agent | 3107 spring glen rd ste 211, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
SOLOMON CARY | President | 3107 spring glen rd ste 211, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 3107 spring glen rd ste 211, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 3107 spring glen rd ste 211, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 3107 spring glen rd ste 211, JACKSONVILLE, FL 32207 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000784346 | TERMINATED | 1000000850182 | DUVAL | 2019-11-24 | 2039-11-27 | $ 80.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
Domestic Profit | 2018-10-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State