Search icon

KIM CHARLES HORNBACH, P.A. - Florida Company Profile

Company Details

Entity Name: KIM CHARLES HORNBACH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIM CHARLES HORNBACH, P.A. 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: 30 Sep 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K36375
FEI/EIN Number 650085009

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

Address: 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 33940, US
Mail Address: 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 33940, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNBACH, KIM CHARLES Treasurer 8160 JERICHO ROAD, ROCKFORD, MI, 49341
HORNBACH, KIM CHARLES Director 8160 JERICHO ROAD, ROCKFORD, MI, 49341
HORNBACH, KIM CHARLES President 8160 JERICHO ROAD, ROCKFORD, MI, 49341
MCELRATH DAVID L Agent 4001 TAMIAMI TRAIL NORTH, SUITE 250, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2335 TAMIAMI TRAIL NORTH, NAPLES, FL 33940 -
CHANGE OF MAILING ADDRESS 1995-05-01 2335 TAMIAMI TRAIL NORTH, NAPLES, FL 33940 -
REGISTERED AGENT ADDRESS CHANGED 1994-12-30 4001 TAMIAMI TRAIL NORTH, SUITE 250, NAPLES, FL 33940 -
REGISTERED AGENT NAME CHANGED 1994-12-30 MCELRATH, DAVID LESQUIRE -
REINSTATEMENT 1994-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State