Entity Name: | K & S WHOLESALE TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K & S WHOLESALE TILE, 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: | 14 Jul 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: | P10000057973 |
FEI/EIN Number |
272980255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10877 US HIGHWAY 19 N, CLEARWATER, FL, 33764, US |
Mail Address: | 10877 US HIGHWAY 19 N, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LISENKO KEITH | President | 8400 RIVERSIDE DR N, SAINT PETERSBURG, FL, 33702 |
LISENKO KEITH | Agent | 8400 RIVERSIDE DR NORTH, SAINT PETERSBURG, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-08 | 10877 US HIGHWAY 19 N, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-08 | 10877 US HIGHWAY 19 N, CLEARWATER, FL 33764 | - |
REINSTATEMENT | 2014-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000304311 | ACTIVE | 21-003702-CO | SIXTH JUDICIAL CIRCUIT | 2023-03-10 | 2028-06-29 | $15,070.31 | MATCO, LLC, 140 ISLAND WAY, #262, CLEARWATER BEACH, FL 33767 |
J21000392385 | ACTIVE | 1000000897029 | PINELLAS | 2021-07-30 | 2041-08-04 | $ 3,021.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000157358 | ACTIVE | 1000000882917 | PINELLAS | 2021-03-31 | 2041-04-07 | $ 6,937.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000560308 | ACTIVE | 1000000837114 | PINELLAS | 2019-08-16 | 2039-08-21 | $ 1,303.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000094084 | ACTIVE | 1000000814197 | PINELLAS | 2019-02-01 | 2039-02-06 | $ 5,836.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000639203 | ACTIVE | 1000000797026 | PINELLAS | 2018-09-10 | 2038-09-12 | $ 16,920.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000548727 | TERMINATED | 1000000791541 | PINELLAS | 2018-07-26 | 2038-08-02 | $ 1,110.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000046987 | TERMINATED | 1000000770760 | PINELLAS | 2018-01-29 | 2038-01-31 | $ 5,094.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000645798 | ACTIVE | 1000000763830 | PINELLAS | 2017-11-20 | 2037-11-22 | $ 6,096.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000614133 | TERMINATED | 1000000760664 | PINELLAS | 2017-10-27 | 2027-11-02 | $ 197.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
DEBIT MEMO# 032609-D | 2019-01-07 |
ANNUAL REPORT [CANCELLED] | 2018-04-27 |
ANNUAL REPORT | 2017-06-08 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-04-24 |
REINSTATEMENT | 2012-04-30 |
Domestic Profit | 2010-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State