Entity Name: | KBK ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KBK ENTERPRISES 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: | 06 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P15000031533 |
FEI/EIN Number |
35-2530445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 7TH AVE, INDIALNTIC, FL, 32903 |
Mail Address: | 440 7TH AVE, INDIALNTIC, FL, 32903 |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMILEY DAVID R | President | 440 7TH AVE, INDIALNTIC, FL, 32903 |
SMILEY DAVID R | Secretary | 440 7TH AVE, INDIALNTIC, FL, 32903 |
SMILEY DAVID R | Treasurer | 440 7TH AVE, INDIALNTIC, FL, 32903 |
SMILEY DAVID R | Director | 440 7TH AVE, INDIALNTIC, FL, 32903 |
SMILEY DAVID R | Agent | 440 7TH AVE, INDIALNTIC, FL, 32903 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000049479 | ASP AMERICA'S SWIMMING POOL COMPANY | EXPIRED | 2015-05-19 | 2020-12-31 | - | 440 7TH AVE, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 440 7TH AVE, INDIALNTIC, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2025-07-01 | 440 7TH AVE, INDIALNTIC, FL 32903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 440 7TH AVE, INDIALNTIC, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 440 7TH AVE, INDIALNTIC, FL 32903 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000447607 | ACTIVE | 1000000787670 | BREVARD | 2018-06-22 | 2038-06-27 | $ 1,197.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-15 |
Domestic Profit | 2015-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State