Search icon

FLORIDA G. K. R. INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA G. K. R. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA G. K. R. 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: 12 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000070401
FEI/EIN Number 760794271

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

Address: 99 Ridgeland Rd, Rochester, NY, 14623, US
Mail Address: 99 Ridgeland Rd, Rochester, NY, 14623, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kendig Ben President 215 Sandringham Drive, Rochester, NY, 14610
MERCIER SUSAN Director 1449 MONROE STREET, HOLLYWOOD, FL, 33020
Kendig Ben Agent 3899 Praire Dunes Drive, Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 99 Ridgeland Rd, Rochester, NY 14623 -
CHANGE OF MAILING ADDRESS 2016-02-26 99 Ridgeland Rd, Rochester, NY 14623 -
REGISTERED AGENT NAME CHANGED 2016-02-26 Kendig, Ben -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 3899 Praire Dunes Drive, Sarasota, FL 34238 -

Documents

Name Date
DEBIT MEMO# 026623-I 2018-03-22
ANNUAL REPORT [CANCELLED] 2017-04-24
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State