Search icon

KABC DISTRIBUTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KABC DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KABC DISTRIBUTING, 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000029389
FEI/EIN Number 46-2447591

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

Address: 188 BOBWHITE COURT, DAYTONA BEACH, FL, 32119
Mail Address: 188 BOBWHITE COURT, DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KABC DISTRIBUTING, INC., KENTUCKY 0896722 KENTUCKY

Key Officers & Management

Name Role Address
Clark Kathy M President 188 BOBWHITE COURT, DAYTONA BEACH, FL, 32119
CLARK ROBERT A Agent 188 BOBWHITE COURT, DAYTONA BEACH, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000055404 KICK ASS BEER CHEESE EXPIRED 2013-06-07 2018-12-31 - 188 BOBWHITE COURT, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-05-02
Domestic Profit 2013-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State