Search icon

KEVIN WHITAKER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: KEVIN WHITAKER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN WHITAKER, INCORPORATED 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: 22 Apr 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000030280
FEI/EIN Number 650408052

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

Address: 1945 MICHIGAN AVE, ENGLEWOOD, FL, 34224, US
Mail Address: 1945 MICHIGAN AVE, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK BEVERLY President 2897 OAKWOOD DRIVE, CUYAHOGA FALLS, OH, 44221
KIRK BEVERLY Secretary 2897 OAKWOOD DRIVE, CUYAHOGA FALLS, OH, 44221
WOLFF LORI W Agent 686 N INDIANA AVENUE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-12-18 WOLFF, LORI W -
REGISTERED AGENT ADDRESS CHANGED 2002-12-18 686 N INDIANA AVENUE, SUITE A, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-08 1945 MICHIGAN AVE, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 1994-03-08 1945 MICHIGAN AVE, ENGLEWOOD, FL 34224 -

Documents

Name Date
REINSTATEMENT 2002-12-18
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-07-22
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State