Search icon

CK PRODUCTS WEST, INC. - Florida Company Profile

Company Details

Entity Name: CK PRODUCTS WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CK PRODUCTS WEST, 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: 21 Aug 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: P02000091679
FEI/EIN Number 352180951

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

Address: 2659 NE 9TH AVE, CAPE CORAL, FL, 33909
Mail Address: 2659 NE 9TH AVE, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY CHARLES E Director 17 LANDS END DR., GREENSBORO, NC, 27408
CURRAN KENT L Director 230 DANBY RD, LEHIGH ACRES, FL, 33936
HEMMERLE KENNETH V Agent 1322 N.E. 4TH AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-31 2659 NE 9TH AVE, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2008-10-31 2659 NE 9TH AVE, CAPE CORAL, FL 33909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000617875 LAPSED 10-CC-000894 CTY. CT. 20TH JUD. LEE FL 2010-05-17 2015-05-27 $8,682.82 A.R.B.C. CORPORATION, 5645 STRAND BOULEVARD, NAPLES, FL 34110

Documents

Name Date
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-21
REINSTATEMENT 2004-10-05
ANNUAL REPORT 2003-03-31
Domestic Profit 2002-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State