Search icon

KINGRICH CORP.

Company Details

Entity Name: KINGRICH CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P92000004052
FEI/EIN Number 65-0421258
Address: 981 S. STATE RD. 7, NO. LAUDERDALE, FL 33068
Mail Address: 981 S. STATE RD. 7, NO. LAUDERDALE, FL 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARRUSELLO, KENNETH Agent 1925 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Chairman

Name Role Address
PERAZA, JULIO Chairman 2385 NE 199TH ST, MIAMI, FL 33180

President

Name Role Address
PERAZA, HILDA President 2385 NE 199TH ST, MIAMI, FL 33180

Secretary

Name Role Address
PERAZA, REINALDO J. Secretary 2385 NE 199 ST, MIAMI, FL 33180

Treasurer

Name Role Address
PERAZA, REINALDO J. Treasurer 2385 NE 199 ST, MIAMI, FL 33180

Vice President

Name Role Address
PERAZA, RICARDO J. Vice President 2385 NE 199 ST, MIAMI, FL 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 981 S. STATE RD. 7, NO. LAUDERDALE, FL 33068 No data
CHANGE OF MAILING ADDRESS 1996-05-01 981 S. STATE RD. 7, NO. LAUDERDALE, FL 33068 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 CARRUSELLO, KENNETH No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1925 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 No data
AMENDMENT 1993-07-20 No data No data

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State