Search icon

KYLE'S CLOCK SHOP, INC. - Florida Company Profile

Company Details

Entity Name: KYLE'S CLOCK SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KYLE'S CLOCK SHOP, 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: 27 Jul 1979 (46 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 631153
FEI/EIN Number 591923387

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

Address: 2073 DREW ST., CLEARWATER, FL, 33765
Mail Address: 2073 DREW ST., CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KYLE JEFF President 1528 SEABREEZE ST, CLEARWATER, FL, 33756
KYLE TERRY Vice President 80 ROGERS ST 6A, CLEARWATER, FL, 33756
KYLE JEFF Agent 1528 SEABREEZE ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-03 2073 DREW ST., CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2003-04-03 2073 DREW ST., CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-14 1528 SEABREEZE ST, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 1993-05-01 KYLE, JEFF -

Documents

Name Date
ANNUAL REPORT 2005-01-22
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State