Search icon

KSIR, INC.

Company Details

Entity Name: KSIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Apr 1998 (27 years ago)
Document Number: P98000038980
FEI/EIN Number 59-3507136
Address: 542 S. Edgewood Ave, #200, JACKSONVILLE, FL 32205
Mail Address: 4530-15 St. Johns Ave, #408, JACKSONVILLE, FL 32210
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, LAURA HENRY Agent 542 S. Edgewood Ave, #200, JACKSONVILLE, FL 32205

Vice President

Name Role Address
ALLEN, LAURA HENRY Vice President 4530-15 St. Johns Ave, #408 JACKSONVILLE, FL 32210

President

Name Role Address
ALLEN, LAURA HENRY President 4530-15 St. Johns Ave, #408 JACKSONVILLE, FL 32210
ALLEN, JOHN J President 4530-15 St. Johns Ave, #408 JACKSONVILLE, FL 32210

Secretary

Name Role Address
ALLEN, LAURA HENRY Secretary 4530-15 St. Johns Ave, #408 JACKSONVILLE, FL 32210

Director

Name Role Address
ALLEN, LAURA HENRY Director 4530-15 St. Johns Ave, #408 JACKSONVILLE, FL 32210
ALLEN, JOHN J Director 4530-15 St. Johns Ave, #408 JACKSONVILLE, FL 32210

Treasurer

Name Role Address
ALLEN, JOHN J Treasurer 4530-15 St. Johns Ave, #408 JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-18 542 S. Edgewood Ave, #200, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 542 S. Edgewood Ave, #200, JACKSONVILLE, FL 32205 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 542 S. Edgewood Ave, #200, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2009-04-16 ALLEN, LAURA HENRY No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State