Search icon

KAC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KAC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAC ENTERPRISES, 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: 24 Aug 1994 (31 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: P94000063423
FEI/EIN Number 593264047

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

Address: 5022 20TH AVE SOUTH, TAMPA, FL, 33619, US
Mail Address: 5063 NW 35th Lane Road, Ocala, FL, 34482, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JEFFREY A Director 4603 POINSETTIA AVE, TEMPLE TERRACE, FL, 33617
CLINE JOHN A Director 5063 NW 35th Lane Road, Ocala, FL, 34482
CLINE JOHN A Agent 5022 20TH AVENUE SOUTH, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-25 - -
CHANGE OF MAILING ADDRESS 2018-01-16 5022 20TH AVE SOUTH, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2004-02-10 CLINE, JOHN A -
CHANGE OF PRINCIPAL ADDRESS 2002-03-07 5022 20TH AVE SOUTH, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-07 5022 20TH AVENUE SOUTH, TAMPA, FL 33619 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State