Search icon

KANE'S SHOOTING RANGE, INC. - Florida Company Profile

Company Details

Entity Name: KANE'S SHOOTING RANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KANE'S SHOOTING RANGE, 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 May 1986 (39 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J14682
FEI/EIN Number 592696780

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

Address: 3600 S SUNCOAST BLVD, HOMOSASSA, FL, 34448, US
Mail Address: % THOMAS P. KANE, 1723 N.LECANTO HWY., LECANTO, FL, 34461, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAM ROBERT President 1671 LAMP LIGHTER ST, CITRUS SPRINGS, FL, 34434
KANE GARY Agent 1723 N.LECANTO HWY., LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-04-02 KANE, GARY -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 3600 S SUNCOAST BLVD, HOMOSASSA, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 1723 N.LECANTO HWY., LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 1994-04-11 3600 S SUNCOAST BLVD, HOMOSASSA, FL 34448 -

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State