Search icon

K-P NEW SMYRNA, INC. - Florida Company Profile

Company Details

Entity Name: K-P NEW SMYRNA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K-P NEW SMYRNA, 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: 17 Dec 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000119097
FEI/EIN Number 260003729

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

Address: 199 - NO. DIXIE FRWY., NEW SMYRNA BEACH, FL, 32168, UN
Mail Address: 199 - NO. DIXIE FRWY., NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NALIN President 3914 DERBY DR, LAKELAND, FL, 33809
PATEL KETAN Secretary 199 N DIXIE HWY, NEW SMYRNA BEACH, FL, 32168
PATEL NALIN Agent 3914 DERBY DRIVE, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087259 CITGO FOOD MART EXPIRED 2011-09-02 2016-12-31 - 199 NORTH DIXIE FREEWAY, NEW SMYRNA BEECH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 199 - NO. DIXIE FRWY., NEW SMYRNA BEACH, FL 32168 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 3914 DERBY DRIVE, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2006-04-05 199 - NO. DIXIE FRWY., NEW SMYRNA BEACH, FL 32168 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000063362 TERMINATED 1000000771551 VOLUSIA 2018-02-08 2038-02-14 $ 7,145.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000568743 TERMINATED 1000000757532 VOLUSIA 2017-10-03 2037-10-16 $ 3,839.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000522807 TERMINATED 1000000756031 VOLUSIA 2017-08-31 2037-09-13 $ 3,960.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000448854 TERMINATED 1000000751641 VOLUSIA 2017-07-27 2037-08-03 $ 4,147.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000091233 TERMINATED 1000000732800 VOLUSIA 2017-01-23 2037-02-16 $ 8,979.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000795165 TERMINATED 1000000727260 VOLUSIA 2016-11-23 2036-12-16 $ 12,690.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000521447 TERMINATED 1000000718947 VOLUSIA 2016-08-08 2036-09-06 $ 9,818.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000316277 TERMINATED 1000000711131 VOLUSIA 2016-04-29 2036-05-18 $ 11,668.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State