Search icon

K.C.S. TRACTORS, INC.

Company Details

Entity Name: K.C.S. TRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Sep 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2009 (15 years ago)
Document Number: P96000073903
FEI/EIN Number 59-3409053
Mail Address: 10918 AUTUMN SONG CT, ORLANDO, FL 32825
Address: 18432 E. COLONIAL DR., ORLANDO, FL 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KOWATLI, RIAD Agent 10918 AUTUMN SONG CT, ORLANDO, FL 32825

President

Name Role Address
KOWATLI, RIAD President 10918 AUTUMN SONG CT., ORLANDO, FL 32825

Vice President

Name Role Address
KOUATLI, MOUSSALAM R Vice President 10912 AUTUMN SONG CT., ORLANDO, FL 32825

Officer

Name Role Address
KOWATLI, Hounada Officer 10918 AUTUMN SONG CT, ORLANDO, FL 32825
Kowatli, Tarek Officer 10918 AUTUMN SONG CT, ORLANDO, FL 32825
Kowatli, Kareem Officer 10918 AUTUMN SONG CT, ORLANDO, FL 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 18432 E. COLONIAL DR., ORLANDO, FL 32820 No data
CANCEL ADM DISS/REV 2009-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2005-03-18 18432 E. COLONIAL DR., ORLANDO, FL 32820 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-18 10918 AUTUMN SONG CT, ORLANDO, FL 32825 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State