Entity Name: | CKC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CKC, 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: | 01 Jun 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: | P04000091361 |
FEI/EIN Number |
201345570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4754 SE TERI PL., STUART, FL, 34997, US |
Mail Address: | 4754 SE TERI PL., STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIMMEL COREY | Director | 4754 SE Teri Pl., Stuart, FL, 34997 |
KIMMEL DAVID | Treasurer | 5111 SE MILES GRANT RD. APT. 101, STUART, FL, 34997 |
KIMMEL COREY | Agent | 4754 SE TERI PL., STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-18 | 4754 SE TERI PL., STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2016-10-18 | 4754 SE TERI PL., STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-18 | 4754 SE TERI PL., STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-22 | KIMMEL, COREY | - |
AMENDMENT | 2009-06-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-10-18 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-02-08 |
ADDRESS CHANGE | 2010-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State