Entity Name: | KINETIC ENGINEERING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jan 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P19000009589 |
FEI/EIN Number | 83-3424183 |
Address: | 5700 DEWEY STREET, HOLLYWOOD, FL, 33023 |
Mail Address: | 6559 SE 9TH PL, OCALA, FL, 34472-7832, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT DONAVAN G | Agent | 6559 SE 9TH PL, OCALA, FL, 344727832 |
Name | Role | Address |
---|---|---|
Hinds Keon O | President | 6559 SE 9TH PL, OCALA, FL, 344727832 |
Name | Role | Address |
---|---|---|
Wright Donavan G | Vice President | 6559 SE 9TH PL, OCALA, FL, 344727832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-07 | 5700 DEWEY STREET, HOLLYWOOD, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-07 | 6559 SE 9TH PL, OCALA, FL 34472-7832 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-09 |
Domestic Profit | 2019-01-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State