Search icon

K.D.R. ALTERNATIVES, INC. - Florida Company Profile

Company Details

Entity Name: K.D.R. ALTERNATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.D.R. ALTERNATIVES, 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: 27 Apr 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000042578
FEI/EIN Number 593676026

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

Address: 2819 GREY OAKS BLVD, TARPON SPRINGS, FL, 34688
Mail Address: 2819 GREY OAKS BLVD, TARPON SPRINGS, FL, 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMICO KIMBERLY President 28 A GREY OAKS BLVD, TARPON SPRINGS, FL, 34688
D'AMICO KIMBERLY Vice President 28 A GREY OAKS BLVD, TARPON SPRINGS, FL, 34688
D'AMICO KIMBERLY Secretary 28 A GREY OAKS BLVD, TARPON SPRINGS, FL, 34688
D'AMICO KIMBERLY Treasurer 28 A GREY OAKS BLVD, TARPON SPRINGS, FL, 34688
D'AMICO KIMBERLY Agent 2819 GREY OAKS BLVD, TARPON SPRINGS, FL, 346897220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-10-13 D'AMICO, KIMBERLY -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 2819 GREY OAKS BLVD, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2003-04-17 2819 GREY OAKS BLVD, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 2819 GREY OAKS BLVD, TARPON SPRINGS, FL 34689-7220 -

Documents

Name Date
ANNUAL REPORT 2007-04-18
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State