Search icon

KANKU KESSAR, INC.

Company Details

Entity Name: KANKU KESSAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2004 (21 years ago)
Document Number: P95000045733
FEI/EIN Number 59-3325228
Address: 5055 SUNBEAM ROAD, JACKSONVILLE, FL 32257
Mail Address: 1412 CREEK'S EDGE CT E, ORANGE PARK, FL 32073
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, PANKAJ M Agent 1412 CREEK'S EDGE CT., ORANGE PARK, FL 32073

President

Name Role Address
PATEL, PANKAJ M President 1412 CREEK'S EDGE CT E., ORANGE PARK, FL 32073

Director

Name Role Address
PATEL, PANKAJ M Director 1412 CREEK'S EDGE CT E., ORANGE PARK, FL 32073
PATEL, KAMINI Director 1412 CREEK'S EDGE CT., ORANGE PARK, FL 32073

Vice President

Name Role Address
PATEL, KAMINI Vice President 1412 CREEK'S EDGE CT., ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-08-11 5055 SUNBEAM ROAD, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2009-08-11 5055 SUNBEAM ROAD, JACKSONVILLE, FL 32257 No data
AMENDMENT 2004-07-08 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-23 PATEL, PANKAJ M No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-23 1412 CREEK'S EDGE CT., ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State