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