Entity Name: | KIMMEL'S METALLURGICAL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KIMMEL'S METALLURGICAL PRODUCTS, 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: | 14 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jun 2019 (6 years ago) |
Document Number: | P13000067729 |
FEI/EIN Number |
46-3411252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 EDGEWATER COURT, MARCO ISLAND, FL, 34145 |
Mail Address: | PO BOX 1, WICONISCO, PA, 17097 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWDLE DOUG | President | 505 POINTER PLACE, BRENTWOOD, TN, 37027 |
MCCLINTOCK WILLARD | Vice President | 787 GALLANT FOX, UNION, KY, 41091 |
KIMMEL SCOTT | Treasurer | 260 EDGEWATER COURT, MARCO ISLAND, FL, 34145 |
KIMMEL SCOTT | Agent | 260 EDGEWATER COURT, MARCO ISLAND, FL, 34145 |
MILLER TIM | Secretary | 176 GREEN ACRES AVENUE, ELIZABETHVILLE, PA, 17023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-22 | - | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | KIMMEL, SCOTT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-22 |
VOLUNTARY DISSOLUTION | 2019-06-22 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-09-14 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-08-26 |
ANNUAL REPORT | 2014-03-03 |
Domestic Profit | 2013-08-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State