Entity Name: | DREW D. KYCYNKA, D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DREW D. KYCYNKA, D.C., P.A. 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: | 26 Aug 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P94000063206 |
FEI/EIN Number |
593263460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3091 ANDERSON SNOW RD, SPRING HILL, FL, 34609, US |
Mail Address: | 3091 ANDERSON SNOW RD, SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KYCYNKA DREW D | President | 8016 SPANISH OAK DR, SPRING HILL, FL, 34606 |
KYCYNKA DREW D | Agent | 8016 SPANISH OAK DR., SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-27 | 3091 ANDERSON SNOW RD, SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2008-08-27 | 3091 ANDERSON SNOW RD, SPRING HILL, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-16 | 8016 SPANISH OAK DR., SPRING HILL, FL 34606 | - |
REINSTATEMENT | 1999-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | KYCYNKA, DREW D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-08-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-26 |
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-08-27 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-25 |
ANNUAL REPORT | 2004-05-10 |
ANNUAL REPORT | 2003-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State