Search icon

CKC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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