Search icon

KR3TECH INC. - Florida Company Profile

Company Details

Entity Name: KR3TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KR3TECH 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: 13 Feb 2012 (13 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: P12000014698
FEI/EIN Number 45-4540387

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

Address: 1853 Patterson Ave, Deland, FL, 32724, US
Mail Address: 1853 Patterson Ave, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ritchie Wallace A Director 503 Gordon Ct, DELAND, FL, 32720
RITCHIE DEBORAH M Director 503 Gordon Ct, Deland, FL, 32720
Ritchie Kegan T Director 503 Gordon Ct, Deland, FL, 32720
RITCHIE WALLACE A Agent 503 Gordon Ct, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 503 Gordon Ct, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1853 Patterson Ave, Suite 1A, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2019-04-26 1853 Patterson Ave, Suite 1A, Deland, FL 32724 -
REINSTATEMENT 2018-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 RITCHIE, WALLACE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-01-31
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State