Search icon

KYLE PUBLISHING COMPANY - Florida Company Profile

Company Details

Entity Name: KYLE PUBLISHING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KYLE PUBLISHING COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 1949 (76 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 158627
FEI/EIN Number 590602497

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11O EAST OAK AVE., TAMPA 2 FLA
Mail Address: 11O EAST OAK AVE., TAMPA 2 FLA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR, ROBERT H. Vice President DEWEY ROBBINS ROAD, HOWEY IN HILLS, FL
BLAIR, ROBERT H. Director DEWEY ROBBINS ROAD, HOWEY IN HILLS, FL
BROWN, DAVID L. Director 3880 LAKE HARNEY, OVEIDO, FL
HOLFORD, J.W. Chief Executive Officer 110 E. OAK, TAMPA, FL
SANDERS, CHARLES M JR Secretary 110 E OAK AVENUE, TAMPA, FLORIDA 0
HAMNER, GEORGE F JR. Director 995 SANDFLY LANE, VERO BCH., FL
KAHLE, GEORGE A. President 6020-5TH STREET, S.W., VERO BCH., FL
KAHLE, GEORGE A. Chairman 6020-5TH STREET, S.W., VERO BCH., FL
KAHLE, GEORGE A. Director 6020-5TH STREET, S.W., VERO BCH., FL
SANDERS JR,CHARLES M Agent 110 EAST OAK STREET, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State