Search icon

KILE REALTY, INC. - Florida Company Profile

Company Details

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

KILE REALTY, 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: 03 Dec 1987 (37 years ago)
Date of dissolution: 24 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2009 (16 years ago)
Document Number: K04792
FEI/EIN Number 592862556

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

Address: 611 CLEVELAND AVE., LARGO, FL, 33770
Mail Address: 813 13TH COURT SW, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELASHAW ALEXIS President 830 13TH COURT SW, LARGO, FL, 33770
DELASHAW KIM L Vice President 830 13TH COURT SW, LARGO, FL, 33770
QUIJANO SERGIO M Agent 2530 HIBISCUS DR W, BELLEAIR BEACH, FL, 33786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-24 - -
CHANGE OF MAILING ADDRESS 2008-04-28 611 CLEVELAND AVE., LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 611 CLEVELAND AVE., LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2003-06-02 QUIJANO, SERGIO M -
REGISTERED AGENT ADDRESS CHANGED 2003-06-02 2530 HIBISCUS DR W, BELLEAIR BEACH, FL 33786 -
REINSTATEMENT 1996-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Voluntary Dissolution 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State