Entity Name: | SPACE COAST KIBBLE KITCHEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 07 May 2010 (15 years ago) |
Date of dissolution: | 24 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jul 2019 (6 years ago) |
Document Number: | N10000004587 |
FEI/EIN Number |
010964816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12198 County Road 512, Fellsmere, FL, 32948, US |
Mail Address: | PO Box 411353, Melbourne, FL, 32941, US |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pankiewicz Theodore SSr. | President | 801 Bailey Dr, Sebastian, FL, 32958 |
Pankiewicz Anna L | Tres | 801 Bailey Drive, Sebastian, FL, 32958 |
Pankiewicz Theodore SJr | Vice President | 14030 109th Street, Fellsmere, FL, 32948 |
Wittenrich Fawn ESr. | Secretary | 1519 Eastlake Lane, Sebastian, FL, 32958 |
Diedolf Cheryl | Officer | 414 Concha Drive, Sebastian, FL, 32958 |
Fuchs Patricia S | Officer | 901 Potomac Ave, Sebastian, FL, 32958 |
Pankiewicz Theodore S | Agent | 801 Bailey Dr, Sebastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-23 | 12198 County Road 512, Fellsmere, FL 32948 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-23 | Pankiewicz, Theodore S | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-23 | 801 Bailey Dr, Sebastian, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 12198 County Road 512, Fellsmere, FL 32948 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-07-24 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State