Search icon

OLDE TYME KETTLE CORN INC. - Florida Company Profile

Company Details

Entity Name: OLDE TYME KETTLE CORN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDE TYME KETTLE CORN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2013 (11 years ago)
Document Number: P13000100588
FEI/EIN Number 46-4669561

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

Address: 7924 Ambleside Way, LAKE WORTH, FL, 33467, US
Mail Address: 7924 Ambleside Way, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER FRANK President 7924 Ambleside Way, LAKE WORTH, FL, 33467
MILLER FRANK Treasurer 7924 Ambleside Way, LAKE WORTH, FL, 33467
MILLER Frank Vice President 7924 Ambleside Way, LAKE WORTH, FL, 33467
MILLER Frank Secretary 7924 Ambleside Way, LAKE WORTH, FL, 33467
Miller Frank Agent 7924 Ambleside Way, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 7924 Ambleside Way, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-06-16 7924 Ambleside Way, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 7924 Ambleside Way, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Miller, Frank -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State