Entity Name: | KINCAID DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KINCAID DISTRIBUTING, 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: | 18 Apr 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | 474315 |
FEI/EIN Number |
591588741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4745 US Hwy 92 East, Lakeland, FL, 33801, US |
Mail Address: | 4745 E. US Hwy 92, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KINCAID DISTRIBUTING, INC., KENTUCKY | 0774924 | KENTUCKY |
Name | Role | Address |
---|---|---|
Labbate Marie | Secretary | 2719 Cleveland Heights Blvd, Lakeland, FL, 33803 |
KINCAID, RAY A | President | 4745 US Hwy 92 East, LAKELAND, FL, 33801 |
KINCAID, RAY A | Treasurer | 4745 US Hwy 92 East, LAKELAND, FL, 33801 |
R. A. Kincaid | Agent | 4745 US Hwy 92 East, Lakeland, FL, 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000148238 | DIRT ROAD STORE | ACTIVE | 2022-12-02 | 2027-12-31 | - | 4745 US HWY 92 EAST, 4745 US HWY 92 EAST, FL, 33801 |
G14000115394 | DELUXE OVENS | EXPIRED | 2014-11-17 | 2019-12-31 | - | 3809 EAST CR 542, LAKELAND, FL, 33801 |
G10000081878 | BIDMED.NET | EXPIRED | 2010-09-07 | 2015-12-31 | - | 3809 EAST CR 542, LAKELAND, FL, 33801 |
G10000031914 | USMACHINERY.NET | EXPIRED | 2010-04-09 | 2015-12-31 | - | 3809 CR 542 EAST, LAKELAND, FL, 33801 |
G09000150424 | YE OLE SOUTHERN TRADER | EXPIRED | 2009-08-28 | 2014-12-31 | - | 3809 CR 542 EAST, LAKELAND, FL, 33801 |
G08021900053 | SHOWPROMOTIONS.NET | EXPIRED | 2008-01-19 | 2013-12-31 | - | 3809 CR 542 EAST, LAKELAND, FL, 33801 |
G08014900179 | KINCAID APPRAISALS | EXPIRED | 2008-01-12 | 2013-12-31 | - | 3809 E COUNTY ROAD 542, LAKELAND, FL, 33801-9445 |
G07212900279 | KINCAID REALTY & AUCTION | EXPIRED | 2007-07-31 | 2012-12-31 | - | 3809 CR 542 EAST, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 4745 US Hwy 92 East, Lakeland, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 4745 US Hwy 92 East, Lakeland, FL 33801 | - |
REINSTATEMENT | 2020-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | R. A. Kincaid | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 4745 US Hwy 92 East, Lakeland, FL 33801 | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 1975-06-02 | KINCAID DISTRIBUTING, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000181594 | TERMINATED | 1000000781217 | POLK | 2018-04-27 | 2038-05-02 | $ 17,694.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-10 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State