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