Search icon

KB SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KB SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KB SERVICES, 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: 10 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000076607
FEI/EIN Number 80-0848271

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

Address: 707 N Jackson St, Little Rock, AR, 72205, US
Mail Address: 707 N Jackson St, Little Rock, AR, 72205, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS KATIE L President 707 N Jackson St, Little Rock, AR, 72205
REYNOLDS CARROLL W Vice President 707 N Jackson St, Little Rock, AR, 72205
Beckett Kenneth Agent 2500 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 707 N Jackson St, Little Rock, AR 72205 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 2500 E Las Olas Blvd, Unit 505, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-04-22 707 N Jackson St, Little Rock, AR 72205 -
REGISTERED AGENT NAME CHANGED 2018-04-22 Beckett, Kenneth -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-26
Domestic Profit 2012-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State