Entity Name: | BRETT KITTERER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRETT KITTERER 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: | 22 Oct 2003 (21 years ago) |
Date of dissolution: | 19 Jun 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jun 2013 (12 years ago) |
Document Number: | P03000121645 |
FEI/EIN Number |
522402829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1342 PUPFISH LN, DELAND, FL, 32724 |
Mail Address: | 1342 PUPFISH LN, DELAND, FL, 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KITTERER BRETT | President | 1342 PUPFISH LN, DELAND, FL, 32724 |
KITTERER BRETT | Vice Treasurer | 1342 PUPFISH LN, DELAND, FL, 32724 |
KITTERER BRETT | Director | 1342 PUPFISH LN, DELAND, FL, 32724 |
KITTERER BRETT | Agent | 1342 PUPFISH LN, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-06-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-28 | 1342 PUPFISH LN, DELAND, FL 32724 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-28 | 1342 PUPFISH LN, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2012-04-28 | 1342 PUPFISH LN, DELAND, FL 32724 | - |
REINSTATEMENT | 2011-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2004-11-04 | - | - |
AMENDMENT | 2004-07-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000460526 | TERMINATED | 1000000599132 | VOLUSIA | 2014-03-21 | 2024-04-17 | $ 1,016.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12001084741 | TERMINATED | 1000000346242 | VOLUSIA | 2012-11-30 | 2022-12-28 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J08000004862 | LAPSED | 2007-CC-12816 | COUNTY COURT, ORANGE COUNTY | 2007-12-06 | 2013-01-07 | $9,556.50 | PROFAST SUPPLY, INC., 8500 PARKLINE BLVD., 114, ORLANDO, FL 32809 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-06-19 |
ANNUAL REPORT | 2012-04-28 |
REINSTATEMENT | 2011-01-25 |
ANNUAL REPORT | 2009-05-05 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-03-06 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-24 |
Amendment | 2004-11-04 |
Amendment | 2004-07-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State