Search icon

KITCHENS SEPTIC TANK SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: KITCHENS SEPTIC TANK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KITCHENS SEPTIC TANK SERVICE, 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 Jan 1988 (37 years ago)
Date of dissolution: 06 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: K10677
FEI/EIN Number 650026358

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

Address: 747 Popash Road, Wauchula, FL, 33873, US
Mail Address: P.O. Box 2600, Wauchula, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kitchens Kyle A President P.O. Box 2600, Wauchula, FL, 33873
Kitchens Kyle A Agent 747 Popash Road, Wauchula, FL, 33873

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 747 Popash Road, Wauchula, FL 33873 -
CHANGE OF MAILING ADDRESS 2014-04-03 747 Popash Road, Wauchula, FL 33873 -
REGISTERED AGENT NAME CHANGED 2014-04-03 Kitchens, Kyle A -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 747 Popash Road, Wauchula, FL 33873 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000902596 TERMINATED 1000000406954 HARDEE 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-09-10
ANNUAL REPORT 2008-08-01
Off/Dir Resignation 2007-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State