Entity Name: | GEORGE KIRKHAM & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE KIRKHAM & ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Mar 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 1994 (31 years ago) |
Document Number: | 562839 |
FEI/EIN Number |
591802733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1402 JAMES BAY ROAD, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 1402 JAMES BAY ROAD, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRKHAM GEORGE L | President | 1402 JAMES BAY ROAD, PALM BEACH GARDENS, FL, 33410 |
KIRKHAM GEORGE | Agent | 1402 JAMES BAY ROAD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 1402 JAMES BAY ROAD, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 1402 JAMES BAY ROAD, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | 1402 JAMES BAY ROAD, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-10 | KIRKHAM, GEORGE | - |
REINSTATEMENT | 1994-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State