Entity Name: | KACZYNSKI SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KACZYNSKI SERVICES, 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: | 11 Feb 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P03000016453 |
FEI/EIN Number |
721553261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2253 LAKEWOOD DR, DUNEDIN, FL, 34698, US |
Mail Address: | 2253 LAKEWOOD DR, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KACZYNSKI ANDRZEJ | President | 2253 LAKEWOOD DR, DUNEDIN, FL, 34698 |
KACZYNSKI ANDRZEJ | Director | 2253 LAKEWOOD DR, DUNEDIN, FL, 34698 |
KACZYNSKI ANDRZEJ | Agent | 2253 LAKEWOOD DR, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 2253 LAKEWOOD DR, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 2253 LAKEWOOD DR, DUNEDIN, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 2253 LAKEWOOD DR, DUNEDIN, FL 34698 | - |
CANCEL ADM DISS/REV | 2005-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-07 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State