Search icon

K. C.'S FEED AND TACK, INC. - Florida Company Profile

Company Details

Entity Name: K. C.'S FEED AND TACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K. C.'S FEED AND TACK, 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: 23 Aug 1977 (48 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 543598
FEI/EIN Number 591761093

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

Address: 9722 STATE RD 52, HUDSON, FL, 34669
Mail Address: 9722 STATE RD 52, HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMICHAEL CRAIG K President 9722 SR 52, HUDSON, FL, 34669
CARMICHAEL CRAIG K Secretary 9722 SR 52, HUDSON, FL, 34669
CARMICHAEL CRAIG K Treasurer 9722 SR 52, HUDSON, FL, 34669
CARMICHAEL CRAIG K Director 9722 SR 52, HUDSON, FL, 34669
CARMICHAEL CRAIG K Agent 9722 SR 52, HUDSON, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016423 SUBURBAN FEED EXPIRED 2013-02-15 2018-12-31 - 9722 STATE ROAD 52, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-11 9722 SR 52, HUDSON, FL 34669 -
REGISTERED AGENT NAME CHANGED 1998-04-24 CARMICHAEL, CRAIG K -
CHANGE OF PRINCIPAL ADDRESS 1992-09-15 9722 STATE RD 52, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 1992-09-15 9722 STATE RD 52, HUDSON, FL 34669 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001167963 ACTIVE 1000000643174 PASCO 2014-10-08 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14001152189 ACTIVE 1000000639776 PASCO 2014-08-28 2034-12-17 $ 15,227.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13001466581 ACTIVE 1000000530644 PASCO 2013-09-16 2033-10-03 $ 5,360.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000954340 TERMINATED 1000000406852 PASCO 2012-11-26 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000007719 TERMINATED 1000000244914 PASCO 2011-12-22 2032-01-04 $ 9,614.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000007727 TERMINATED 1000000244916 PASCO 2011-12-22 2032-01-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-28
REINSTATEMENT 2010-12-21
ANNUAL REPORT 2009-07-24
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State