Search icon

KIRK SEPTIC INC. II - Florida Company Profile

Company Details

Entity Name: KIRK SEPTIC INC. II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIRK SEPTIC INC. II 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: 28 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000054004
FEI/EIN Number 272988513

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

Address: 3323 NW 67 sreet, COCONUT CREEK, FL, 33073, US
Mail Address: 3323 NW 67 street, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK THEODORE R President 3323 NW 67 street, COCONUT CREEK, FL, 33073
KIRK THEODORE R Secretary 3323 NW 67 street, COCONUT CREEK, FL, 33073
KIRK ANDREW Vice President 3339 NW 16TH AVE, POMPANO BEACH, FL, 33064
KIRK ANDREW Treasurer 3339 NW 16TH AVE, POMPANO BEACH, FL, 33064
KIRK THEODORE R Agent 3323 NW 67 street, COCNUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087296 GLAZE TECH EXPIRED 2012-09-05 2017-12-31 - 4799 COCONUT CREEK PKWY #162, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 3323 NW 67 sreet, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-03-29 3323 NW 67 sreet, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 3323 NW 67 street, COCNUT CREEK, FL 33073 -
AMENDMENT 2012-11-19 - -

Documents

Name Date
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-02-01
Amendment 2012-11-19
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-08
Domestic Profit 2010-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State