Entity Name: | KC THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KC THERAPY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2023 (2 years ago) |
Document Number: | P11000091055 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14846 7TH AVE EAST, BRADENTON, FL, 34212 |
Mail Address: | 14846 7TH AVE EAST, BRADENTON, FL, 34212 |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHIPANI KRISTEN T | President | 14846 7TH AVE EAST, BRADENTON, FL, 34212 |
Schipani Philip JEsq. | Vice President | 14846 7TH AVE EAST, BRADENTON, FL, 34212 |
SCHIPANI PHILIP Esq. | Agent | 1605 Main Street, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-07-01 | 14846 7TH AVE EAST, BRADENTON, FL 34212 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 14846 7TH AVE EAST, BRADENTON, FL 34212 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 14846 7TH AVE EAST, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 14846 7TH AVE EAST, BRADENTON, FL 34212 | - |
REINSTATEMENT | 2023-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
REINSTATEMENT | 2023-09-26 |
REINSTATEMENT | 2022-10-18 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-09-23 |
REINSTATEMENT | 2019-10-03 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2016-05-17 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State