Entity Name: | J N KURUTZ ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J N KURUTZ ELECTRIC, 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 Jul 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P08000069202 |
FEI/EIN Number |
263042873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 369 Sound Drive, KEY LARGO, FL, 33037, US |
Mail Address: | P.O. BOX 372199, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KURUTZ JOHN N | Agent | 369 Sound Drive, KEY LARGO, FL, 33037 |
KURUTZ JOHN N | President | 369 Sound Drive, KEY LARGO, FL, 33037 |
KURUTZ JOANNE | Secretary | 369 Sound Drive, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-25 | 369 Sound Drive, KEY LARGO, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-13 | 369 Sound Drive, KEY LARGO, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-13 | 369 Sound Drive, KEY LARGO, FL 33037 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State