Search icon

KHC, INC. - Florida Company Profile

Company Details

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

KHC, 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: 13 Nov 1984 (40 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: H29796
FEI/EIN Number 000000000

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

Address: 909 STATE ROAD 584 WEST, P O BOX 580, OLDSMAR FL, 33557
Mail Address: 909 STATE ROAD 584 WEST, P O BOX 580, OLDSMAR FL, 33557
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD, DIANE G Director 10680-110TH AVE NORTH, LARGO FL
HANCOCK, WILLIAM R JR Director RT 2 BOX 1210, CLEWISTON FL
HAITZ, KAREN J President 5902 MEMORIAL HWY #602, TAMPA FL
HAITZ, KAREN J Treasurer 5902 MEMORIAL HWY #602, TAMPA FL
HAITZ, KAREN J Director 5902 MEMORIAL HWY #602, TAMPA FL
MACDONALD, DIANE G Secretary 10680-110TH AVE NORTH, LARGO FL
MACDONALD, DIANE G Vice President 10680-110TH AVE NORTH, LARGO FL
LEVY, JUDITH A Director RT 1 BOX 33-E, CLERMONT FL
PEDERSON, DON A Director 1641-2ND ST, CLERMONT FL
OSTRANDER, TED R JR Director 1317 WEST CITIZENS BLVD, LEESBURG FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -
AMENDMENT 1985-09-06 - -
REGISTERED AGENT NAME CHANGED 1985-09-06 MACDONALD, DIANE G -

Date of last update: 02 Apr 2025

Sources: Florida Department of State