Search icon

K.C.C. FLORIDA DEVELOPMENT CORPORATION

Company Details

Entity Name: K.C.C. FLORIDA DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Feb 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 May 2007 (18 years ago)
Document Number: S29857
FEI/EIN Number 65-0244338
Address: 6398 Montesito Street, Boca Raton, FL 33496
Mail Address: 6398 Montesito Street, Boca Raton, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ORTNER, KENNETH A Agent 490 Sawgrass Corp Pkwy, Suite 310, Sunrise, FL 33325

President

Name Role Address
HIRAI, MAMORU President 2641 NW 45th Street, Boca Raton, FL 33434

Director

Name Role Address
HIRAI, MAMORU Director 2641 NW 45th Street, Boca Raton, FL 33434
HIRAI, MYRIAM Director 2641 NW 45th Street, Boca Raton, FL 33434

Vice President

Name Role Address
HIRAI, MYRIAM Vice President 2641 NW 45th Street, Boca Raton, FL 33434

Secretary

Name Role Address
Hirai, Takashi Secretary 2641 NW 45th Street, Boca Raton, FL 33434

Treasurer

Name Role Address
Hirai, Yoshio Treasurer 2641 NW 45th Street, Boca Raton, FL 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 6398 Montesito Street, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2022-03-28 6398 Montesito Street, Boca Raton, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 490 Sawgrass Corp Pkwy, Suite 310, Sunrise, FL 33325 No data
CANCEL ADM DISS/REV 2007-05-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-04-13 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-13 ORTNER, KENNETH A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1994-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State