Search icon

KRINGLE ULTIMATE ERECTION & AUGER SERVICE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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