Search icon

KORT KORP, INC. - Florida Company Profile

Company Details

Entity Name: KORT KORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KORT KORP, 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: 18 Jun 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000066895
FEI/EIN Number 753067856

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

Address: 101 PALM HARBOR PKWY, UNIT #132, PALM COAST, FL, 32137
Mail Address: 101 PALM HARBOR PKWY, UNIT #132, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGGAN MARY P President 200-205 MARINA BAY DRIVE, FLAGLER BEACH, FL, 32136
DUGGAN MARY P Director 200-205 MARINA BAY DRIVE, FLAGLER BEACH, FL, 32136
FARLEY TERRANCE T Vice President 330 MASHIE LANE, ORLANDO, FL, 32804
FARLEY TERRANCE T Director 330 MASHIE LANE, ORLANDO, FL, 32804
DUGGAN MORTIMER J Secretary 200-205 MARINA BAY DRIVE, FLAGLER BEACH, FL, 32136
DUGGAN MORTIMER J Director 200-205 MARINA BAY DRIVE, FLAGLER BEACH, FL, 32136
KNIGHT JERRY C Agent 4721 E. MOODY BLVD BLDG 5, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 101 PALM HARBOR PKWY, UNIT #132, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2012-04-16 101 PALM HARBOR PKWY, UNIT #132, PALM COAST, FL 32137 -
CANCEL ADM DISS/REV 2008-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 4721 E. MOODY BLVD BLDG 5, SUITES 505&506, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2003-04-16 KNIGHT, JERRY C -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-06
REINSTATEMENT 2008-02-06
ANNUAL REPORT 2006-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State