Search icon

KENTUCKY GOLD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KENTUCKY GOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENTUCKY GOLD, 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: 16 Sep 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000100721
FEI/EIN Number 562298377

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

Address: 12900 34TH ST N, CLEARWATER, FL, 33762
Mail Address: 12900 34TH ST N, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNING JAMES S President 12900 34TH ST N, CLEARWATER, FL, 33762
BROWNING JAMES S Vice President 12900 34TH ST N, CLEARWATER, FL, 33762
BROWNING JAMES S Treasurer 12900 34TH ST N, CLEARWATER, FL, 33762
BROWNING JAMES S Secretary 12900 34TH ST N, CLEARWATER, FL, 33762
BROWNING JAMES S Agent 12900 34TH ST N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-05 12900 34TH ST N, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-05 12900 34TH ST N, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2005-05-05 12900 34TH ST N, CLEARWATER, FL 33762 -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001066306 ACTIVE 1000000113964 16526 133 2009-03-18 2029-04-01 $ 5,140.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000167479 ACTIVE 1000000078799 16250 2314 2008-05-13 2028-05-21 $ 1,145.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000174962 TERMINATED 1000000078799 16250 2314 2008-05-13 2028-06-05 $ 1,145.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J16000746218 ACTIVE 1000000030946 PINELLAS 2006-07-25 2036-11-23 $ 6,221.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-07-24
REINSTATEMENT 2003-10-17
Domestic Profit 2002-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State