Search icon

KSD PARTNERS-CITRUS PARK, INC. - Florida Company Profile

Company Details

Entity Name: KSD PARTNERS-CITRUS PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KSD PARTNERS-CITRUS PARK, 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: 20 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000044461
FEI/EIN Number 46-2819228

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

Address: 11922 ROYCE WATERFORD CIRCLE, TAMPA, FL, 33626
Mail Address: 11922 ROYCE WATERFORD CIRCLE, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNLOP STEFANIE M Director 11922 ROYCE WATERFORD CIRCLE, TAMPA, FL, 33626
DUNLOP KRISTOPHER A Director 11922 ROYCE WATERFORD CIRCLE, TAMPA, FL, 33626
ESQUIVEL JULIO CESQ. Agent C/O 101 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059218 LEARNING EXPRESS EXPIRED 2013-06-13 2018-12-31 - 11922 ROYCE WATERFORD CIRCLE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-21
Domestic Profit 2013-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State