Entity Name: | KH OF SW FLORIDA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KH OF SW FLORIDA, 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: |
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: | 13 Dec 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Mar 2016 (9 years ago) |
Document Number: | P93000084739 |
FEI/EIN Number |
650458933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL, 33990, US |
Address: | 2624 SW 45TH STREET, CAPE CORAL, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VON BERGEN KAREN | President | STOCKKAMP 13, HAMBERG, GERMANY, OC, 22607 |
HILL THOMAS W | Secretary | 804 NICHOLAS PKWY EAST, CAPE CORAL, FL, 33990 |
Hill & Company, CPA, PA | Agent | 804 Nicholas Pkwy E, Cape Coral, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-12 | 2624 SW 45TH STREET, CAPE CORAL, FL 33914 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL 33990 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | Hill & Company, CPA, PA | - |
AMENDMENT | 2016-03-01 | - | - |
AMENDMENT | 2006-05-25 | - | - |
AMENDMENT | 2005-09-16 | - | - |
REINSTATEMENT | 1996-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-25 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State