Search icon

RICK KAYE'S PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: RICK KAYE'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK KAYE'S PLUMBING, 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: 16 Apr 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L66292
FEI/EIN Number 593004333

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

Address: C/O RICK KAYE, 7604 RUTHWIND COURT, ORLANDO, FL, 32822
Mail Address: C/O RICK KAYE, 7604 RUTHWIND COURT, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE, RICK Director 7604 RUTHWIND CT, ORLANDO, FL, 32822
KAYE RICK Director 7604 ROHWIND CT, ORLANDO, FL, 32822
KAYE RICK President 7604 ROHWIND CT, ORLANDO, FL, 32822
KAYE RICK Secretary 7604 ROHWIND CT, ORLANDO, FL, 32822
RICK KAYE Treasurer 7604 RUHAMWIND CT, ORLANDO, FL, 32822
KAYE, RICK President 7604 RUTHWIND CT, ORLANDO, FL, 32822
KAYE, RICK Secretary 7604 RUTHWIND CT, ORLANDO, FL, 32822
KAYE, RICK Treasurer 7604 RUTHWIND CT., ORLANDO, FL, 32822
KAYE, RICK Agent 7604 RUTHWIND COURT, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-06-30
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-03-01
ANNUAL REPORT 1995-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State