Search icon

WOLFF'S KENNEL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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