Search icon

KASRCJ INC

Company Details

Entity Name: KASRCJ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2019 (5 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: P19000069384
FEI/EIN Number 84-3024087
Address: 2602 amherst ct, boynton beach, FL, 33436, US
Mail Address: 2602 amherst ct, boynton beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SEPE KEVIN A Agent 2602 amherst ct, boynton beach, FL, 33436

President

Name Role Address
SEPE KEVIN A President 2602 amherst ct, boynton beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023863 SOUTHEAST GOLD EXCHANGE ACTIVE 2020-02-24 2025-12-31 No data 804 E WINDWARD WAY #519, LANTANA, FL, 33462
G19000106439 SOUTHEASTERN COIN AND JEWELRY EXPIRED 2019-09-30 2024-12-31 No data 804 E WINDWARD WAY, #519, LANTANA, FL, 33462
G19000099668 PALM BEACH COIN AND JEWELRY EXPIRED 2019-09-11 2024-12-31 No data 804 E WINDWARD WAY, APT 519, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-25 2602 amherst ct, boynton beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2020-08-25 2602 amherst ct, boynton beach, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-25 2602 amherst ct, boynton beach, FL 33436 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-13
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-01-16
Domestic Profit 2019-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State