Entity Name: | KIDWELL ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Nov 2012 (12 years ago) |
Branch of: | KIDWELL ENGINEERING, INC., KENTUCKY (Company Number 0968956) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F12000004615 |
FEI/EIN Number |
45-4584488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5402 BARBERRY CIRCLE, CRESTWOOD, KY, 40014 |
Mail Address: | 2115 Lexington Road, Suite 100, LOUISVILLE, KY, 40206, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
KIDWELL J. STEVEN | President | 5402 BARBERRY CIRCLE, CRESTWOOD, KY, 40014 |
CORPORATE FILING SOLUTIONS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 5402 BARBERRY CIRCLE, CRESTWOOD, KY 40014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-07 | 3030 N. ROCKY POINT DRIVE, SUITE 150A, TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-07 |
Reg. Agent Change | 2014-07-07 |
ANNUAL REPORT | 2014-03-18 |
AMENDED ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2013-04-12 |
Foreign Profit | 2012-11-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State