Search icon

KANDI HOMES, INC. - Florida Company Profile

Company Details

Entity Name: KANDI HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KANDI HOMES, 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: 29 Jun 2011 (14 years ago)
Date of dissolution: 01 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jan 2018 (7 years ago)
Document Number: P11000059707
FEI/EIN Number APPLIED FOR

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

Address: 126 SE 40TH STREET, CAPE CORAL, FL, 33904, US
Mail Address: 126 SE 40TH STREET, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROEGER DIETRICH President 5374 CORTEZ COURT, CAPE CORAL, FL, 33904
KROEGER DIETRICH Vice President 5374 CORTEZ COURT, CAPE CORAL, FL, 33904
DIETZ RALF Agent 126 SE 40TH STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 126 SE 40TH STREET, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2017-04-24 126 SE 40TH STREET, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 126 SE 40TH STREET, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2016-03-30 DIETZ, RALF -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-01-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State