Search icon

KING COMMERCIAL REALTY OF FLORIDA, INC.

Company Details

Entity Name: KING COMMERCIAL REALTY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 1998 (27 years ago)
Document Number: P98000008094
FEI/EIN Number 593490844
Address: 1868 Tierra Verde Dr., Atlantic Beach, FL, 32233, US
Mail Address: 1868 TIERRA VERDE DR., ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM JEFFREY L Agent 1868 Tierra Verde Dr., Atlantic Beach, FL, 32233

Vice President

Name Role Address
GRAHAM PATSY Vice President 1868 Tierra Verde Dr., Atlantic Beach, FL, 32233

Director

Name Role Address
GRAHAM JEFFREY L Director 1868 Tierra Verde Dr., Atlantic Beach, FL, 32233

President

Name Role Address
GRAHAM JEFFREY L President 1868 Tierra Verde Dr., Atlantic Beach, FL, 32233

Secretary

Name Role Address
GRAHAM JEFFREY L Secretary 1868 Tierra Verde Dr., Atlantic Beach, FL, 32233

Treasurer

Name Role Address
GRAHAM JEFFREY L Treasurer 1868 Tierra Verde Dr., Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08091900072 KING INDUSTRIAL REALTY OF FLORIDA ACTIVE 2008-03-27 2028-12-31 No data 1868 TIERRA VERDE DR., ATLANTIC BEACH, FL, 32233
G08045900282 KING INDUSTRIAL REALTY EXPIRED 2008-02-14 2013-12-31 No data P.O. BOX 551260, JACKSONVILLE, FL, 32255
G08045900288 KING INDUSTRIAL REALTY/CORFAC INTERNATIONAL EXPIRED 2008-02-14 2013-12-31 No data P.O. BOX 551260, JACKSONVILLE, FL, 32255

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 1868 Tierra Verde Dr., Atlantic Beach, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1868 Tierra Verde Dr., Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2019-01-15 1868 Tierra Verde Dr., Atlantic Beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2007-01-26 GRAHAM, JEFFREY L No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State