Search icon

DAVID KIELKUCKI, INC. - Florida Company Profile

Company Details

Entity Name: DAVID KIELKUCKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID KIELKUCKI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 2005 (20 years ago)
Document Number: P05000121522
FEI/EIN Number 203418372

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

Address: 2215 REDMARK LANE, WINTER GARDEN, FL, 34787
Mail Address: 2215 REDMARK LANE, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIELKUCKI DAVID M President 2215 REDMARK LANE, WINTER GARDEN, FL, 34787
KIELKUCKI DAVID M Agent 2215 REDMARK LANE, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05264700051 SCC SERVICES GROUP, INC. ACTIVE 2005-09-21 2025-12-31 - 2215 REDMARK LANE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 2215 REDMARK LANE, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-11 2215 REDMARK LANE, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2011-07-11 2215 REDMARK LANE, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State