Search icon

KIRK WOLFE INC - Florida Company Profile

Company Details

Entity Name: KIRK WOLFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIRK WOLFE 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: 22 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000117034
FEI/EIN Number 203342203

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

Address: 4929 JERRY JOHNS RD, MACCLENNY, FL, 32063, US
Mail Address: RT 1 BOX 1033, ST GEORGE, GA, 31646
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE KIRK W President 4929 JERRY JOHNS RD, MACCLENNY, FL, 32063
REED JEFFREY M Vice President 4929 JERRY JOHNS RD, MACCLENNY, FL, 32063
ROBERTS MARY L Agent 1067 EDGEWOOD AVE N, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 4929 JERRY JOHNS RD, MACCLENNY, FL 32063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-17 - -
REGISTERED AGENT NAME CHANGED 2006-10-17 ROBERTS, MARY LEA -
REGISTERED AGENT ADDRESS CHANGED 2006-10-17 1067 EDGEWOOD AVE N, JACKSONVILLE, FL 32254 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000550644 TERMINATED 1000000216593 BAKER 2011-05-20 2026-09-09 $ 256.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2007-09-30
REINSTATEMENT 2006-10-17
Domestic Profit 2005-08-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State