Entity Name: | WOLFF'S KENNEL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WOLFF'S KENNEL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2019 (6 years ago) |
Document Number: | K93103 |
FEI/EIN Number |
81-2098682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3745 29th Ave NE, Naples, FL, 34120, US |
Mail Address: | 3745 29th Ave NE, Naples, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA FIDEL | Agent | 3745 29th Ave NE, Naples, FL, 34120 |
ACOSTA, FIDEL | Vice President | 3745 29th Ave NE, Naples, FL, 34120 |
ACOSTA, FIDEL | Treasurer | 3745 29th Ave NE, Naples, FL, 34120 |
ACOSTA, MARIA ELENA | President | 3745 29th Ave NE, Naples, FL, 34120 |
ACOSTA, MARIA ELENA | Secretary | 3745 29th Ave NE, Naples, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 3745 29th Ave NE, Naples, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 3745 29th Ave NE, Naples, FL 34120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 3745 29th Ave NE, Naples, FL 34120 | - |
REINSTATEMENT | 2019-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | ACOSTA, FIDEL | - |
REINSTATEMENT | 2016-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 1989-08-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000049741 | TERMINATED | 1000000000051 | 21204 1612 | 2003-04-28 | 2029-01-22 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000289677 | TERMINATED | 1000000000051 | 21204 1612 | 2003-04-28 | 2029-01-28 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-31 |
REINSTATEMENT | 2019-01-10 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-04-05 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State