Search icon

KC'S COVE, INC. - Florida Company Profile

Company Details

Entity Name: KC'S COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KC'S COVE, 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: 20 Jul 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000069136
FEI/EIN Number 593658833

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

Address: 2025 E FOWLER AVE, TAMPA, FL, 33612
Mail Address: 2025 E FOWLER AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANEZ DONALD President 2025 E FOWLER AVE, TAMPA, FL, 33612
MONTANEZ DONALD Secretary 2025 E FOWLER AVE, TAMPA, FL, 33612
MONTANEZ DONALD Director 2025 E FOWLER AVE, TAMPA, FL, 33612
PARVIN JOHN ALLEN Agent 28471 US HWY 19 NORTH, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-25 2025 E FOWLER AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2001-01-25 2025 E FOWLER AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2001-01-25 PARVIN, JOHN ALLEN -
REGISTERED AGENT ADDRESS CHANGED 2001-01-25 28471 US HWY 19 NORTH, #512, CLEARWATER, FL 33761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000449615 LAPSED 01-20641 CC COUNTY COURT, HILLSBOROUGH 2002-10-31 2007-11-12 $19,207.50 TIM AND PEGGY FOLEY, 5431 NORTH 59TH STREET, TAMPA, FL 33610
J02000474118 LAPSED 0000486347 12077 00562 2002-10-28 2022-12-04 $ 6,846.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166
J02000474779 LAPSED 01022890036 12077 00587 2002-10-24 2022-12-04 $ 6,302.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166
J02000340236 LAPSED 02-12915-RP DIVISION J HILLSBOROUGH COUNTY 2002-08-15 2007-08-26 $2,582.10 ARCTIC AIR & REFRIGERATION, INC., 15150 NIGHTHAWK DR, TAMPA FL 33625
J02000354765 LAPSED 0000485192 11876 00892 2002-08-15 2022-09-04 $ 22,627.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166
J02000335160 TERMINATED 0000485769 11844 01021 2002-07-30 2007-08-22 $ 5,985.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166

Documents

Name Date
ANNUAL REPORT 2001-01-25
Domestic Profit 2000-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State