Search icon

KIMMEL'S METALLURGICAL PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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