Search icon

KCL ENTERPRISES, INC.

Company Details

Entity Name: KCL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Oct 1990 (34 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: S07126
FEI/EIN Number 65-0234208
Address: 10001 NW 50TH ST, SUITE#201G, SUNRISE, FL 33351
Mail Address: P.O. BOX 100917, FT. LAUDERDALE, FL 33310
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LATINE, KENNETH Agent 4500 NW 46TH ST, TAMARAC, FL 33319

President

Name Role Address
LATINE, KENNETH President 10001 NW 50TH ST- STE 201G, SUNRISE, FL 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 10001 NW 50TH ST, SUITE#201G, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2000-01-24 10001 NW 50TH ST, SUITE#201G, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-24 4500 NW 46TH ST, TAMARAC, FL 33319 No data
REGISTERED AGENT NAME CHANGED 1990-10-25 LATINE, KENNETH No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900020657 LAPSED 05-009572 CACE 21 BROWARD COUNTY CIRCUIT COURT 2005-11-21 2010-12-12 $60314.95 BANKATLANTIC, 2100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-06-23
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State