Search icon

C.K.A. ASSOCIATES, INC.

Company Details

Entity Name: C.K.A. ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Feb 1993 (32 years ago)
Document Number: P93000015893
FEI/EIN Number 59-3166047
Address: 2500 Eastern Avenue, Saint Cloud, FL 34769
Mail Address: 2500 eastern Ave, St Cloud, FL 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ARRINGTON, C.K. Agent 2500 Eastern Avenue, Saint Cloud, FL 34769

President

Name Role Address
Arrington, charles K President 2500 Eastern Avenue, Saint Cloud, FL 34769

Secretary

Name Role Address
Arrington, charles K Secretary 2500 Eastern Avenue, Saint Cloud, FL 34769

Treasurer

Name Role Address
Arrington, charles K Treasurer 2500 Eastern Avenue, Saint Cloud, FL 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-27 2500 Eastern Avenue, Saint Cloud, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-27 2500 Eastern Avenue, Saint Cloud, FL 34769 No data
CHANGE OF MAILING ADDRESS 2018-05-01 2500 Eastern Avenue, Saint Cloud, FL 34769 No data
REGISTERED AGENT NAME CHANGED 2003-03-06 ARRINGTON, C.K. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000145151 LAPSED 2017-CC-834-CC OSCEOLA COUNTY COURT 2018-01-19 2023-04-12 $6,249.27 RENTAL WORLD OF ST. CLOUD, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State