Search icon

KAKYJOHN, INC. - Florida Company Profile

Company Details

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

KAKYJOHN, 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: 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: 11 Mar 1976 (49 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 499198
FEI/EIN Number 591652788

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

Address: 2413 GRAND BOULEVARD, HOLIDAY, FL, 34690, US
Mail Address: 2413 GRAND BOULEVARD, HOLIDAY, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENETTE JOHN President 2482 ALLEGRO AVENUE, SPRING HILL, FL, 34609
FRENETTE JOHN R Agent 2412 ALLEGRO AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 2413 GRAND BOULEVARD, HOLIDAY, FL 34690 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 2412 ALLEGRO AVE, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2008-07-14 2413 GRAND BOULEVARD, HOLIDAY, FL 34690 -
CANCEL ADM DISS/REV 2005-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-03-08 FRENETTE, JOHN R -
AMENDMENT AND NAME CHANGE 1995-10-03 KAKYJOHN, INC. -
NAME CHANGE AMENDMENT 1977-06-20 BUCCANEER EXTERMINATORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000176257 ACTIVE 1000000738259 PASCO 2017-03-21 2037-03-30 $ 1,487.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J12000954100 TERMINATED 1000000406628 PASCO 2012-11-20 2032-12-05 $ 997.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000765696 TERMINATED 1000000370831 PASCO 2012-10-16 2032-10-25 $ 840.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-07-02
REINSTATEMENT 2005-08-24
ANNUAL REPORT 2002-03-08
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State