Search icon

GARY KUFNER, INC. - Florida Company Profile

Company Details

Entity Name: GARY KUFNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY KUFNER, 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: 21 Aug 1979 (46 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 640503
FEI/EIN Number 591937685

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

Address: 1020 RIVER RUN, BISHOP, GA, 30621, US
Mail Address: 1020 RIVER RUN, BISHOP, GA, 30621, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUFNER, GARY Director 1020 RIVER RUTH, BISHOP, GA, 30621
KUFNER, LILLIAN Vice President 1020 RIVER RUN, BISHOP, GA, 30621
FERNANDEZ, JOAQUIN N Agent 520 ROYAL TRUST TWR,701 SW 27TH AVE,BOX 25, MIAMI, FL, 33135
KUFNER, GARY President 1020 RIVER RUTH, BISHOP, GA, 30621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-27 1020 RIVER RUN, BISHOP, GA 30621 -
CHANGE OF MAILING ADDRESS 2004-02-27 1020 RIVER RUN, BISHOP, GA 30621 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-04 520 ROYAL TRUST TWR,701 SW 27TH AVE,BOX 25, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-08-18
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State