Search icon

KAELIN PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: KAELIN PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAELIN PLUMBING, 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: 20 Dec 1993 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000088261
FEI/EIN Number 650457307

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

Address: 1826 BRIDGE ST, ENGLEWOOD, FL, 34223
Mail Address: 1826 Bridge Street, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAELIN DAVID LSr. Treasurer 1826 BRIDGE ST, ENGLEWOOD, FL, 34223
KAELIN DAVID LSr. Agent 1826 BRIDGE ST, ENGLEWOOD, FL, 34223
KAELIN DAVID LSr. President 1826 BRIDGE ST, ENGLEWOOD, FL, 34223
KAELIN DAVID LSr. Secretary 1826 BRIDGE ST, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-03-08 1826 BRIDGE ST, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2013-03-08 KAELIN, DAVID L, Sr. -

Documents

Name Date
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State