Search icon

KIKER WIRES, INC. - Florida Company Profile

Company Details

Entity Name: KIKER WIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIKER WIRES, 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: 10 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: P03000101478
FEI/EIN Number 201033468

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

Address: 3625 EAST RAMSEY WAY, AVON PARK, FL, 33825, US
Mail Address: 3625 EAST RAMSEY WAY, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIKER HARVEY President 3625 EAST RAMSEY WAY, AVON PARK, FL, 33825
KIKER HARVEY Treasurer 3625 EAST RAMSEY WAY, AVON PARK, FL, 33825
MALIJAN KIKER ROCELIA Vice President 3625 EAST RAMSEY WAY, AVON PARK, FL, 33825
KIKER HARVEY Agent 3625 EAST RAMSEY WAY, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-14 - -
AMENDMENT 2019-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 3625 EAST RAMSEY WAY, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2018-02-22 3625 EAST RAMSEY WAY, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 3625 EAST RAMSEY WAY, AVON PARK, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
Amendment 2023-11-14
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-22
Amendment 2019-05-28
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State