Search icon

KANDU SOLUTIONS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KANDU SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: P19000040532
FEI/EIN Number 841778240
Address: 7780 49TH ST NORTH, PINELLAS PARK, FL, 33781, US
Mail Address: 7780 49TH ST NORTH, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
City: Pinellas Park
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON REECE Vice President 7780 49TH ST NORTH, PINELLAS PARK, FL, 33781
Johnson Lauren President 7780 49TH ST NORTH, PINELLAS PARK, FL, 33781
JOHNSON REECE Agent 7780 49TH ST NORTH, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102436 KANDU RESTORATION ACTIVE 2020-08-12 2025-12-31 - 10475 GANDY BLVD N, UNIT 3124, ST PETERSBURG, FL, 33702
G20000102463 KANDU CONSTRUCTION ACTIVE 2020-08-12 2025-12-31 - 10475 GANDY BLVD N, UNIT 3124, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 4501 Indianapolis St Ne, Saint Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2023-03-29 4501 Indianapolis St Ne, Saint Petersburg, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 4501 Indianapolis St Ne, Saint Petersburg, FL 33703 -
NAME CHANGE AMENDMENT 2020-08-12 KANDU SOLUTIONS INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000595835 ACTIVE 1000000972159 PINELLAS 2023-11-29 2033-12-06 $ 1,311.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000263925 TERMINATED 1000000890308 PINELLAS 2021-05-24 2031-05-26 $ 1,330.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-05-16
Name Change 2020-08-12
ANNUAL REPORT 2020-08-06
Domestic Profit 2019-05-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State