Search icon

T.K.P. SERVICES, INC - Florida Company Profile

Company Details

Entity Name: T.K.P. SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.K.P. 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: 03 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000076546
FEI/EIN Number 260471577

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

Address: 1380 W New Haven Ave, Melbourne, FL, 32904, US
Mail Address: 165 AMANDA STREET, NE PALM BAY, FL, 32907, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ARTHUR K Director 13580 W New Haven ave, Melbourne, FL, 32904
Anderson Arthur K Agent 1380 W New Haven Ave, Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022970 TKP AUTO SALES EXPIRED 2015-03-04 2020-12-31 - 1380 WEST NEW HAVEN AVENUE, BUILDING B, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-14 Anderson, Arthur K -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 1380 W New Haven Ave, Melbourne, FL 32904 -
AMENDMENT 2017-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 1380 W New Haven Ave, Bldg. B, Melbourne, FL 32904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000082335 ACTIVE 1000000858635 BREVARD 2020-01-31 2040-02-05 $ 19,229.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000281384 ACTIVE 1000000822879 BREVARD 2019-04-10 2039-04-17 $ 61,349.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000805465 ACTIVE 1000000805899 BREVARD 2018-12-06 2038-12-12 $ 86,084.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000414318 ACTIVE 1000000786306 BREVARD 2018-06-11 2038-06-13 $ 9,505.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000054413 ACTIVE 1000000732803 BREVARD 2017-01-20 2037-01-26 $ 7,636.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000554591 TERMINATED 1000000613498 BREVARD 2014-04-18 2034-05-01 $ 66,175.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000828797 ACTIVE 1000000595153 LEON 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000828789 ACTIVE 1000000595147 BREVARD 2014-03-12 2034-08-01 $ 20,166.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J12000709751 TERMINATED 1000000392809 BREVARD 2012-10-15 2032-10-17 $ 19,881.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2018-04-14
Amendment 2017-01-31
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State