Search icon

K & T CONDE CORP

Company Details

Entity Name: K & T CONDE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (a month ago)
Document Number: P20000051999
FEI/EIN Number 85-2029831
Address: 175 5TH ST, NAPLES, FL, 34113
Mail Address: 280 QUAIL FOREST BLVD, APT 310, Naples, FL, 34105, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ COSME E Agent 160 12TH AVE NE, NAPLES, FL, 34120

President

Name Role Address
CONDE GONZALEZ KENNY A President 4534 GENOA AVE, NAPLES, FL, 34103

Treasurer

Name Role Address
CONDE TAMMY J Treasurer 4534 GENOA AVE, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085223 CRANK UP MOBILE AUTO REPAIR ACTIVE 2020-07-20 2025-12-31 No data 175 5TH ST, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 175 5TH ST, NAPLES, FL 34113 No data
REINSTATEMENT 2025-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 175 5TH ST, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2022-12-11 175 5TH ST, NAPLES, FL 34113 No data
REINSTATEMENT 2022-12-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-11 PEREZ, COSME E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2023-04-15
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-04-09
Domestic Profit 2020-07-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State