Entity Name: | KISTLER-MCDOUGALL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2014 (11 years ago) |
Document Number: | F12000000181 |
FEI/EIN Number |
581543646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 CREEKSTONE RIDGE, WOODSTOCK, GA, 30188 |
Mail Address: | 310 Crekstone Ridge, Woodstock, GA, 30188, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
KISTLER BHRETT | President | 310 CREEKSTONE RIDGE, WOODSTOCK, GA, 30188 |
MCDOUGALL ALEC | Chief Executive Officer | 3731 AMY LYNN DR, NASHVILLE, TN, 37218 |
Aycock Jeff | Chief Financial Officer | 3731 Amy Lynn Drive, Nashville, TN, 37218 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-04-10 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 310 CREEKSTONE RIDGE, WOODSTOCK, GA 30188 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-30 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-30 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2014-05-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000579666 | TERMINATED | 1000000757743 | COLUMBIA | 2017-10-09 | 2027-10-20 | $ 578.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000579658 | TERMINATED | 1000000757742 | COLUMBIA | 2017-10-09 | 2037-10-20 | $ 975.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-02-09 |
Reg. Agent Change | 2016-12-30 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State