Search icon

KUHARSKE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: KUHARSKE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KUHARSKE PROPERTIES, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 1972 (52 years ago)
Document Number: 413947
FEI/EIN Number 591428886

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

Mail Address: 2201 Gator Ln, Groveland, FL, 34736, US
Address: 9210 BAYLAKE ROAD, GROVELAND, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYSINGER NANCY President 2658 Stargrass Cir., CLERMONT, FL, 34711
SHOEMAKER DOUGLAS Treasurer 2201 Gator Ln, Groveland, FL, 34736
KUHARSKE CYNTHIA Vice President 9210 BAYLAKE ROAD, Groveland, FL, 34736
BAYSINGER JAMES Secretary 2658 Stargrass Cir, CLERMONT, FL, 34711
SHOEMAKER D P Agent 2201 Gator Ln, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-11 9210 BAYLAKE ROAD, GROVELAND, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 2201 Gator Ln, Groveland, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 9210 BAYLAKE ROAD, GROVELAND, FL 32736 -
REGISTERED AGENT NAME CHANGED 2002-04-24 SHOEMAKER, D P -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State