Search icon

KISTLER-MCDOUGALL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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