Search icon

KILLER PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: KILLER PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KILLER PRODUCTS, 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: 21 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000081703
FEI/EIN Number 201186383

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

Address: 7933 MCELVEY ROAD, PANAMA CITY BEACH, FL, 32408
Mail Address: 7933 MCELVEY ROAD, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMLIN DAVID W President 7933 MCELVEY ROAD, PANAMA CITY BEACH, FL, 32408
HAMLIN DAVID W Agent 7933 MCELVEY ROAD, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 7933 MCELVEY ROAD, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 7933 MCELVEY ROAD, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2006-04-19 7933 MCELVEY ROAD, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2006-04-19 HAMLIN, DAVID W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-04-19
Reg. Agent Change 2005-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State