Search icon

C, K, & K OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: C, K, & K OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C, K, & K OF FLORIDA, 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: 16 Nov 1982 (42 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: G08391
FEI/EIN Number 592245848

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

Address: 1700 4TH ST. NORTH, ST. PETERSBURG, FL, 33704
Mail Address: 1700 4TH ST. NORTH, ST. PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCE, MINNIE L. President 1702 30TH STREET SE, RUSKIN, FL, 33704
NANCE, MINNIE L. Secretary 1702 30TH STREET SE, RUSKIN, FL, 33704
NANCE, MINNIE L. Treasurer 1702 30TH STREET SE, RUSKIN, FL, 33704
HUBBARD JANET M Assistant Treasurer 2073 CHURCH CREEK PT., LARGO, FL, 33774
HUBBARD JANET M Agent 2073 CHURCH CREEK PT., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-02 2073 CHURCH CREEK PT., STE. B, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 1998-06-02 HUBBARD, JANET M -
REINSTATEMENT 1993-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1985-12-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 1984-07-13 1700 4TH ST. NORTH, ST. PETERSBURG, FL 33704 -
REINSTATEMENT 1984-07-13 - -
CHANGE OF MAILING ADDRESS 1984-07-13 1700 4TH ST. NORTH, ST. PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 1999-07-13
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1995-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State