Search icon

KRANTZ INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: KRANTZ INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRANTZ INDUSTRIES, 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: 18 Aug 1978 (47 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 582805
FEI/EIN Number 591850427

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

Mail Address: 2504 LONGBOAT DRIVE, NAPLES, FL, 34104
Address: 2891 Tamiami Trail East, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRANTZ TERRY President 2504 LONGBOAT DR, NAPLES, FL, 34104
KRANTZ TERRY Vice President 2504 LONGBOAT DR, NAPLES, FL, 34104
KRANTZ TERRY Secretary 2504 LONGBOAT DR, NAPLES, FL, 34104
KRANTZ TERRY Treasurer 2504 LONGBOAT DR, NAPLES, FL, 34104
KRANTZ TERRY Agent 2504 LONGBOAT DR, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 2891 Tamiami Trail East, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2013-11-11 KRANTZ, TERRY -
AMENDMENT 2010-06-17 - -
CHANGE OF MAILING ADDRESS 2010-06-17 2891 Tamiami Trail East, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 2504 LONGBOAT DR, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2004-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-20
AMENDED ANNUAL REPORT 2013-11-11
ANNUAL REPORT 2013-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State