Search icon

ROBERT KIRKLAND CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT KIRKLAND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT KIRKLAND CONSTRUCTION, 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000143724
FEI/EIN Number 200531878

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

Address: 1205 E KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565
Mail Address: 1205 E KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKLAND ROBERT C President 1205 E KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565
KIRKLAND ROBERT C Secretary 1205 E KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565
TANCREDO CHRISTOPHER A Agent THE TANCREDO LAW FIRM, PA, PLANT CITY, FL, 335634336

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 TANCREDO, CHRISTOPHER A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-02-26
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-11-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State