Entity Name: | KEN'S DOZER SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEN'S DOZER 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: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P04000036028 |
FEI/EIN Number |
201018828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 E Jersey Avenue, BRANDON, FL, 33510, US |
Mail Address: | 101 E Jersey Avenue, BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Golden Tracy L | President | 1000 Chatham Way, Palm Harbor, FL, 34683 |
STAFFORD Mark K | Agent | 101 E Jersey Avenue, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-01 | 101 E Jersey Avenue, BRANDON, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-01 | 101 E Jersey Avenue, BRANDON, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2017-02-01 | 101 E Jersey Avenue, BRANDON, FL 33510 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-01 | STAFFORD, Mark K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-02-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-07-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State