Search icon

R. KIESEL INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: R. KIESEL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. KIESEL INVESTMENTS, 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: 10 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000166405
FEI/EIN Number 900213622

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

Address: 12510 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071, US
Mail Address: 2818 WATERFORD DR S, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIESEL RICHARD P Agent 12510 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
KIESEL RICHARD P Director 2818 Waterford Dr S, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-03-27 12510 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 12510 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 12510 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State