Search icon

KRITTER HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: KRITTER HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRITTER HOME CARE, 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: 06 Nov 1989 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L28404
FEI/EIN Number 592978231

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

Address: 2494 Taylor Road, New Smyrna Beach, FL, 32168, US
Mail Address: P O Box 4058, Ormond Beach, FL, 32174, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chapman Robert B President P O Box 4058, Ormond Beach, FL, 32175
Chapman Robert B Agent 2494 Taylor Road, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 2494 Taylor Road, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2015-04-28 2494 Taylor Road, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Chapman, Robert B -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 2494 Taylor Road, New Smyrna Beach, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-07-25
ANNUAL REPORT 2011-06-09
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State