Search icon

K T CARTER CONTRACTING, INC.

Company Details

Entity Name: K T CARTER CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: P99000105651
FEI/EIN Number 59-3613403
Address: 1909 BEAVER STREET EAST, JACKSONVILLE, FL, 32202, US
Mail Address: 1909 BEAVER STREET EAST, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Carter Kevin T Agent 1909 BEAVER STREET EAST, JACKSONVILLE, FL, 32202

President

Name Role Address
CARTER KEVIN T President 1909 BEAVER STREET EAST, JACKSONVILLE, FL, 32202

Vice President

Name Role Address
MAH Anthony D Vice President 1426 OAK HAVEN RD, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
Wilfong Lorrie L Treasurer 1909 BEAVER STREET EAST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 1909 BEAVER STREET EAST, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2024-01-12 Carter, Kevin T No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 1909 BEAVER STREET EAST, JACKSONVILLE, FL 32202 No data
AMENDMENT 2020-04-29 No data No data
CHANGE OF MAILING ADDRESS 2003-01-10 1909 BEAVER STREET EAST, JACKSONVILLE, FL 32202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000628248 TERMINATED 16-2018-CA-003967 CIRCUIT COURT, DUVAL COUNTY 2018-08-29 2023-09-10 $75,923.19 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092

Documents

Name Date
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-02
Amendment 2020-04-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State