Search icon

K.O.T., INC. - Florida Company Profile

Company Details

Entity Name: K.O.T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.O.T., 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: 04 Oct 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H79178
FEI/EIN Number 592594689

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

Address: 942 N. RIVERHILLS DR., TAMPA, FL, 33617
Mail Address: 942 N. RIVERHILLS DR., TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNTER, J. R. Director 942 N. RIVERHILLS DR., TAMPA, FL, 33617
GUNTER, J. R. President 942 N. RIVERHILLS DR., TAMPA, FL, 33617
GUNTER RONDA G Vice President 942 N RIVERHILLS DR, TAMPA, FL, 33617
BOULWARE JAMIE R Vice President 28731 RALIEGH PL, WESLEY CHAPEL, FL, 33544
HAYES JOLYNN Vice President 7500 E LINCOLNSHIRE RD, LINCOLN, NE, 68506
PEASLEE R. READ C Agent 303 N WARNELL ST, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-06 942 N. RIVERHILLS DR., TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 1995-07-06 942 N. RIVERHILLS DR., TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-03 303 N WARNELL ST, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 1993-01-12 PEASLEE, R. READ CPA -
REINSTATEMENT 1993-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000118837 ACTIVE 1000000391360 HILLSBOROU 2013-01-04 2033-01-16 $ 416.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000145434 TERMINATED 1000000077551 018571 001891 2008-04-15 2028-04-30 $ 2,925.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-07-20
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State