Search icon

KING EMPLOYEE SERVICES, INC.

Company Details

Entity Name: KING EMPLOYEE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 1998 (27 years ago)
Date of dissolution: 22 May 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: P98000015572
FEI/EIN Number 65-0825610
Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411
Mail Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Gibson, John, Jr. President 911 Panorama Trail South, Rochester, NY 14625

Director

Name Role Address
Gibson, John, Jr. Director 911 Panorama Trail South, Rochester, NY 14625

Treasurer

Name Role Address
Schrader, Robert L. Treasurer 911 Panorama Trail South, Rochester, NY 14625

Secretary

Name Role Address
Schaeffer, Stephanie Secretary 911 Panorama Trail South, Rochester, NY 14625

Events

Event Type Filed Date Value Description
MERGER 2020-05-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000003970. MERGER NUMBER 100000202881
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2019-03-01 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2019-01-10 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 115 NORTH CALHOUN ST - STE. 4, TALLAHASSEE, FL 32302 No data

Documents

Name Date
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-03-01
Reg. Agent Change 2019-01-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State