Search icon

KIRKPLAN KITCHENS OF CHARLOTTE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: KIRKPLAN KITCHENS OF CHARLOTTE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIRKPLAN KITCHENS OF CHARLOTTE COUNTY, 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: 03 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000050569
FEI/EIN Number 020596019

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

Address: 20020 VETERANS BLVD, STE 12, PORT CHARLOTTE, FL, 33954
Mail Address: 20020 VETERANS BLVD, STE 12, PORT CHARLOTTE, FL, 33954
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON NIGEL President 2139 PAGODA LANE, PUNTA GORDA, FL, 33983
LEWIS KURT F Agent 6624 GATEWAY AVE., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-29 20020 VETERANS BLVD, STE 12, PORT CHARLOTTE, FL 33954 -
CHANGE OF MAILING ADDRESS 2003-08-29 20020 VETERANS BLVD, STE 12, PORT CHARLOTTE, FL 33954 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002143765 LAPSED 07-CA-1141 CIRCUIT COURT, CHARLOTTE CNTY 2009-02-25 2014-09-16 $6,185.00 THOMAS J. SMITH AND LAURANNA L. WILLIAMS, 1961 WISCONSIN AVENUE, ENGLEWOOD, FL 34224
J08000226481 LAPSED 07-CC-8054 COUNTY COURT, LEE COUNTY 2008-07-10 2013-07-11 $5,689.70 MULTIMEDIA HOLDINGS CORPORATION, PO BOX 10, FORT MYERS, FL 33902

Documents

Name Date
ANNUAL REPORT 2008-05-01
Off/Dir Resignation 2007-07-19
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-08-29
Domestic Profit 2002-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State