Entity Name: | KRINGLE ULTIMATE ERECTION & AUGER SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KRINGLE ULTIMATE ERECTION & AUGER SERVICE 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: | 14 Nov 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P03000136420 |
FEI/EIN Number |
550855296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 Cypress Slough Way, Geneva, FL, 32732, US |
Mail Address: | PO BOX 15, GENEVA, FL, 32732 |
ZIP code: | 32732 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITHSON AMBER R | President | 2750 CYPRESS SLOUGH WAY, GENEVA, FL, 32732 |
CHRISTOPHER SMITHSON | Vice President | 2750 CYPRESS SLOUGH WAY, GENEVA, FL, 32732 |
SMITHSON AMBER R | Agent | 2750 CYPRESS SLOUGH WAY, GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 2750 Cypress Slough Way, Geneva, FL 32732 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-22 | SMITHSON, AMBER R | - |
REINSTATEMENT | 2014-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 2750 Cypress Slough Way, Geneva, FL 32732 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-14 | 2750 CYPRESS SLOUGH WAY, GENEVA, FL 32732 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001795393 | TERMINATED | 1000000555020 | SEMINOLE | 2013-11-25 | 2023-12-26 | $ 350.79 | STATE OF FLORIDA0041733 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-25 |
REINSTATEMENT | 2014-10-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-06-09 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-07-02 |
ANNUAL REPORT | 2006-01-14 |
ANNUAL REPORT | 2005-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State