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 |
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 |
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 | - |
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 |
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