Search icon

KERMIT HUGHES DESIGN SERVICES INC. - Florida Company Profile

Company Details

Entity Name: KERMIT HUGHES DESIGN SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KERMIT HUGHES DESIGN SERVICES 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: 04 Jan 2005 (20 years ago)
Date of dissolution: 30 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P05000001250
FEI/EIN Number 113738468

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

Address: 971 NE 71st LN, OCALA, FL, 34479, US
Mail Address: 971 NE 71st LN, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES KERMIT J President 971 NE 71st LN, OCALA, FL, 34479
HUGHES NORMA Treasurer 971 NE 71st LN, OCALA, FL, 34479
HUGHES YOLONDA R BRD 727 CYPRESS ST, YEADON, PA, 190503504
HUGHES KERMIT J Agent 971 NE 71st LN, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 971 NE 71st LN, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2014-04-29 971 NE 71st LN, OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 971 NE 71st LN, OCALA, FL 34479 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State