Search icon

TKE813, INC. - Florida Company Profile

Company Details

Entity Name: TKE813, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TKE813, 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: 25 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000095291
FEI/EIN Number 47-2276842

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

Address: 2950 Gulf to Bay Blvd, Clearwater, FL, 33579, US
Mail Address: PO Box 2805, VALRICO, FL, 33595, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONFARA ANDREW Director PO Box 2805, VALRICO, FL, 33595
FONFARA ANDREW Chief Executive Officer PO Box 2805, VALRICO, FL, 33595
FONFARA ANDREW Agent 2950 Gulf to Bay Blvd, Clearwater, FL, 33579
KELLEHER WILLIAM D President PO Box 2805, VALRICO, FL, 33595

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021278 2 PALMS BAR & BISTRO EXPIRED 2015-02-27 2020-12-31 - 2950 GULF TO BAY BLVD #F1, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 2950 Gulf to Bay Blvd, Clearwater, FL 33579 -
CHANGE OF MAILING ADDRESS 2015-03-23 2950 Gulf to Bay Blvd, Clearwater, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 2950 Gulf to Bay Blvd, Clearwater, FL 33579 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000374209 TERMINATED 1000000747784 PINELLAS 2017-06-23 2037-06-28 $ 23,230.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000374274 TERMINATED 1000000747793 PINELLAS 2017-06-23 2037-06-28 $ 10,286.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000374340 TERMINATED 1000000747802 PINELLAS 2017-06-23 2027-06-28 $ 2,089.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000783641 TERMINATED 1000000728584 PINELLAS 2016-12-05 2036-12-08 $ 3,268.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000783658 TERMINATED 1000000728585 PINELLAS 2016-12-05 2026-12-08 $ 341.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-23
Domestic Profit 2014-11-25

Date of last update: 01 May 2025

Sources: Florida Department of State