Search icon

KILLER FLIP FLOPS INC. - Florida Company Profile

Company Details

Entity Name: KILLER FLIP FLOPS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KILLER FLIP FLOPS 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 2016 (9 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: P16000031518
FEI/EIN Number 81-2165996

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

Address: 3342 SPRING VALLEY COURT, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3342 SPRING VALLEY COURT, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURM ALAN Vice President 3342 SPRING VALLEY COURT, GREEN COVE SPRINGS, FL, 32043
STURM JESSICA President 3342 SPRING VALLEY COURT, GREEN COVE SPRINGS, FL, 32043
VICKI MIDDLEKAUFF CMA, PA Agent 786 BLANDING BLVD., STE. 120, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061590 FREEDOM BEARDS USA EXPIRED 2017-06-04 2022-12-31 - 3342, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-15
Domestic Profit 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State