Search icon

KISLING INC. - Florida Company Profile

Company Details

Entity Name: KISLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KISLING 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: 26 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: P15000046696
FEI/EIN Number 20-5791094

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

Address: 953 Emerson Dr, Dunedin, FL, 34698, US
Mail Address: 953 Emerson dr, Dunedin, FL, 34968, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISLING CRAIG ESR. President 7520 tall tree ct, Port Richey, FL, 34689
Palmer Joe vice 7520 tall tree ct, Port Richey, FL, 34668
KISLING CRAIG Agent 953 Emerson Dr, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 953 Emerson Dr, Dunedin, FL 34698 -
REINSTATEMENT 2019-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 953 Emerson Dr, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2019-01-18 953 Emerson Dr, Dunedin, FL 34698 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 KISLING, CRAIG -
REINSTATEMENT 2017-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-10-21
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-01-18
REINSTATEMENT 2017-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State