Search icon

KEN REAGH CHEVROLET, INC. - Florida Company Profile

Company Details

Entity Name: KEN REAGH CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN REAGH CHEVROLET, 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: 15 Dec 1987 (37 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: K07156
FEI/EIN Number 592860946

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

Address: 273 EAST MACCLENNY AVENUE, MACCLENNY, FL, 32063
Mail Address: 273 EAST MACCLENNY AVENUE, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAGH, KENNETH B. President 113 WHISPERING PINES LN., GLEN ST. MARY, FL
REAGH, KENNETH B. Director 113 WHISPERING PINES LN., GLEN ST. MARY, FL
HIGGINBOTHAM, C. SCOTT Vice President 273 E. MACCLENNY AVE., MACCLENNY, FL
HIGGINBOTHAM, C. SCOTT Secretary 273 E. MACCLENNY AVE., MACCLENNY, FL
HIGGINBOTHAM, C. SCOTT Treasurer 273 E. MACCLENNY AVE., MACCLENNY, FL
HIGGINBOTHAM, C. SCOTT Director 273 E. MACCLENNY AVE., MACCLENNY, FL
BERRY, ROGER L. Agent 161 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1988-03-21 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State