Entity Name: | KEMPKE'S MUSIC SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEMPKE'S MUSIC SERVICE, 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 Jan 1978 (47 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 557135 |
FEI/EIN Number |
591789043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 338 Evangeline Way, SANFORD, FL, 32771, US |
Mail Address: | PO Box 470639, LAKE MONROE, FL, 32747, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMPKE SHIRLEY A | President | 4535 S ATLANTIC AVE #2204, PONCE INLET, FL, 32127 |
KEMPKE SHIRLEY A | Agent | 4535 S ATLANTIC AVE #2204, PONCE INLET, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 338 Evangeline Way, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 338 Evangeline Way, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 4535 S ATLANTIC AVE #2204, PONCE INLET, FL 32127 | - |
AMENDMENT | 2002-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State