Search icon

KRF ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KRF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRF ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2003 (22 years ago)
Document Number: P03000078555
FEI/EIN Number 200097781

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

Address: 13522 BELLINGHAM DRIVE, TAMPA, FL, 33625
Mail Address: 13522 BELLINGHAM DRIVE, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD KEVIN R President 13522 BELLINGHAM DRIVE, TAMPA, FL, 33625
FITZGERALD KEVIN R Agent 13522 BELLINGHAM DRIVE, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03199900150 CORNERSTONE BUILDING CONTRACTORS, INC. ACTIVE 2003-07-18 2028-12-31 - 13522 BELLINGHAM DRIVE, TAMPA, FL, 33625, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 13522 BELLINGHAM DRIVE, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2008-01-11 13522 BELLINGHAM DRIVE, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 13522 BELLINGHAM DRIVE, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State