Entity Name: | KEPA CONSTRUCTION SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEPA CONSTRUCTION SOLUTIONS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: | 08 Mar 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 2024 (a year ago) |
Document Number: | P19000021976 |
FEI/EIN Number |
83-4048797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 Tow Center Blvd, Clermont, FL, 34714, US |
Mail Address: | 130 Tow Center Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIMA JOSHUA J | President | 907 FALLS OF VENICE CIR, VENICE, FL, 34292 |
MASTER PROFESSIONAL TAX | Agent | 3900 S GOLDENROD RD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-11 | 3900 S GOLDENROD RD, 112, ORLANDO, FL 32822 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-11 | 130 Tow Center Blvd, Apt 4-103, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-06-11 | 130 Tow Center Blvd, Apt 4-103, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-11 | MASTER PROFESSIONAL TAX | - |
REINSTATEMENT | 2024-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-10-13 | - | - |
AMENDMENT | 2020-08-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-11 |
Amendment | 2020-10-13 |
Amendment | 2020-08-25 |
ANNUAL REPORT | 2020-04-30 |
Domestic Profit | 2019-03-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State