Search icon

BRETT KITTERER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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