Search icon

K L L SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: K L L SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K L L SUPPLY, 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: 25 Oct 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000146913
FEI/EIN Number 134288175

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

Address: 12101 31ST COURT N., ST. PETERSBURG, FL, 33716
Mail Address: 12101 31ST COURT N., ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYL KIMBERLY W President 1421 MAPLE FOREST DR., CLEARWATER, FL, 34624
RAYL KIMBERLY W Vice President 1421 MAPLE FOREST DR., CLEARWATER, FL, 34624
SMITH SHEILA M Agent 14377 U S HWY 19 N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-29 12101 31ST COURT N., ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2009-04-14 SMITH, SHEILA M -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 12101 31ST COURT N., ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 14377 U S HWY 19 N, CLEARWATER, FL 33764 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000443209 TERMINATED 1000000102334 16448 1254 2008-12-11 2029-01-28 $ 58,752.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000207182 TERMINATED 1000000102334 16448 1254 2008-12-11 2029-01-22 $ 58,752.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-22
Domestic Profit 2004-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State