Search icon

K. R. C. HOME INSPECTION COMPANY

Company Details

Entity Name: K. R. C. HOME INSPECTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 1997 (27 years ago)
Document Number: P97000086018
FEI/EIN Number 650786844
Address: 8589 SW 22 COURT, MIRAMAR, FL, 33025
Mail Address: 8589 SW 22 COURT, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE KENNETH Agent 8589 SW 22 CT, MIRAMAR, FL, 33025

Director

Name Role Address
CLARKE KENNETH Director 8589 SW 22 COURT, MIRAMAR, FL, 33025

Secretary

Name Role Address
Clarke Reba Secretary 8589 SW 22 COURT, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 8589 SW 22 CT, MIRAMAR, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 8589 SW 22 COURT, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2007-04-27 8589 SW 22 COURT, MIRAMAR, FL 33025 No data
REGISTERED AGENT NAME CHANGED 1999-10-19 CLARKE, KENNETH No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001151817 TERMINATED 1000000198905 BROWARD 2010-12-22 2030-12-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000151784 TERMINATED 1000000123810 BROWARD 2009-05-27 2030-02-16 $ 3,046.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State