Search icon

KITCHEN MAGICIAN OF CLAY, INC. - Florida Company Profile

Company Details

Entity Name: KITCHEN MAGICIAN OF CLAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KITCHEN MAGICIAN OF CLAY, 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: 05 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000024315
FEI/EIN Number 943424777

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

Address: 416 EAST BROWNLEE STREET, STARKE, FL, 32091
Mail Address: 4237 LAZY ACRE, MIDDLEBURG, FL, 32068
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDDEN CHRISTOPHER President 4237 LAZY ACRE, MIDDLEBURG, FL, 32068
HEDDEN CHRISTOPHER J Vice President 4927 JOAN AVE, MIDDLEBURG, FL, 32068
HEDDEN CHRISTOPHER Agent 4237 LAZY ACRE RD., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-16 4237 LAZY ACRE RD., MIDDLEBURG, FL 32068 -
REINSTATEMENT 2012-11-16 - -
NAME CHANGE AMENDMENT 2012-11-16 KITCHEN MAGICIAN OF CLAY, INC. -
REGISTERED AGENT NAME CHANGED 2012-11-16 HEDDEN, CHRISTOPHER -
PENDING REINSTATEMENT 2011-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-17 416 EAST BROWNLEE STREET, STARKE, FL 32091 -
CANCEL ADM DISS/REV 2009-11-17 - -
CHANGE OF MAILING ADDRESS 2009-11-17 416 EAST BROWNLEE STREET, STARKE, FL 32091 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000102043 ACTIVE 1000000107515 CLAY 2009-01-26 2030-02-16 $ 207,586.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2013-04-26
Reinstatement 2012-11-16
Name Change 2012-11-16
ANNUAL REPORT 2009-11-20
REINSTATEMENT 2009-11-17
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State