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 |
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 |
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 |
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 | - |
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 |
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