Entity Name: | K & S VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Dec 1995 (29 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P95000092227 |
FEI/EIN Number | 59-3361799 |
Address: | 20521 CENTRAL AVE. WEST, BLOUNTSTOWN, FL 32424 |
Mail Address: | 20521 CENTRAL AVE. WEST, BLOUNTSTOWN, FL 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY, STEPHEN B | Agent | 15030 SR 71 SOUTH, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
BAILEY, STEPHEN B | Director | 15030 SR 71 SOUTH, BLOUNTSTOWN, FL 32424 |
BAILEY, KIMBERLY R | Director | 15030 SR 71 SOUTH, BLOUNTSTOWN, FL 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 15030 SR 71 SOUTH, BLOUNTSTOWN, FL 32424 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-20 | 20521 CENTRAL AVE. WEST, BLOUNTSTOWN, FL 32424 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-07 | 20521 CENTRAL AVE. WEST, BLOUNTSTOWN, FL 32424 | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-03 | BAILEY, STEPHEN B | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-03-10 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-07 |
ANNUAL REPORT | 2003-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State