Search icon

KIELBASA BUS, INC. - Florida Company Profile

Company Details

Entity Name: KIELBASA BUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIELBASA BUS, 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 May 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: P12000046021
FEI/EIN Number 45-5319722

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

Address: 1359 FAYETTEVILLE DR, SPRING HILL, FL, 34609, US
Mail Address: 1359 FAYETTEVILLE DR, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINNACLE ACCOUNTING LLC Agent -
KOWALSKI ARKADIUSZ Vice President 1334 FAYETTEVILLE DR, SPRING HILL, FL, 34609
KOWALSKI MAREK President 1334 FAYETTEVILLE DR, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 1013 Ohio Ave, Palm Harbor, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 1359 FAYETTEVILLE DR, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2021-02-26 1359 FAYETTEVILLE DR, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2021-02-26 Pinnacle Accounting LLC -
NAME CHANGE AMENDMENT 2019-07-15 KIELBASA BUS, INC. -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2013-09-16 MK TRANS,INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000063730 (No Image Available) ACTIVE 1000001026969 HERNANDO 2025-01-22 2045-01-29 $ 49,430.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-29
Name Change 2019-07-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-02-07
ANNUAL REPORT 2015-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State