Search icon

SPACE COAST KIBBLE KITCHEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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