Search icon

K & G OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: K & G OF ST. PETERSBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & G OF ST. PETERSBURG, 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: 15 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000076781
FEI/EIN Number 550791831

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

Address: 9524 BLIND PASS RD, ST. PETE BEACH, FL, 33706
Mail Address: P.O. BOX 66641, ST. PETE BEACH, FL, 33736
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES GERARD Vice President PO BOX 66641, SAINT PETERSBURG, FL, 33736
MCCURLEY JEANETTE M Agent 100 SECOND AVENUE SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 9524 BLIND PASS RD, ST. PETE BEACH, FL 33706 -
CANCEL ADM DISS/REV 2004-10-19 - -
REGISTERED AGENT NAME CHANGED 2004-10-19 MCCURLEY, JEANETTE M -
REGISTERED AGENT ADDRESS CHANGED 2004-10-19 100 SECOND AVENUE SOUTH, SUITE 704, ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-15
Off/Dir Resignation 2006-02-13
ANNUAL REPORT 2005-03-22
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-04-02
Domestic Profit 2002-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State