Search icon

KUGEL QUALITY FIREPLACES, INC. - Florida Company Profile

Company Details

Entity Name: KUGEL QUALITY FIREPLACES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KUGEL QUALITY FIREPLACES, 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: 13 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000020155
FEI/EIN Number 593308050

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

Address: 7601 w. caracas street, Tampa, FL, 33556, US
Mail Address: 7601 w. caracas street, Tampa, FL, 33615, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUGEL HORST M President 7601 WEST CARACAS ST., TAMPA, FL, 33615
KUGEL HORST M Director 7601 WEST CARACAS ST., TAMPA, FL, 33615
allred vernice h vice 7601 w. caracas street, Tampa, FL, 33615
KUGEL HORST M Agent 7601 WEST CARACAS ST., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-04 - -
REGISTERED AGENT NAME CHANGED 2016-05-04 KUGEL, HORST M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-30 7601 w. caracas street, Tampa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 7601 w. caracas street, Tampa, FL 33556 -
REINSTATEMENT 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001145027 TERMINATED 1000000638116 HILLSBOROU 2014-08-01 2024-12-17 $ 860.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000854959 LAPSED 1000000623560 HILLSBOROU 2014-05-07 2024-08-01 $ 350.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000990649 TERMINATED 1000000511934 HILLSBOROU 2013-05-16 2023-05-22 $ 527.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001095804 TERMINATED 1000000391423 HILLSBOROU 2012-12-18 2022-12-28 $ 1,182.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000675624 TERMINATED 1000000235674 HILLSBOROU 2011-10-04 2021-10-12 $ 1,897.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000031786 TERMINATED 1000000200388 HILLSBOROU 2011-01-11 2031-01-19 $ 4,570.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000232964 TERMINATED 1000000140075 HILLSBOROU 2009-09-22 2030-02-16 $ 836.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000365701 TERMINATED 1000000094186 018898 001786 2008-10-06 2028-10-29 $ 1,694.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000410119 ACTIVE 1000000094186 018898 001786 2008-10-06 2028-11-19 $ 1,694.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000383910 TERMINATED 1000000094186 018898 001786 2008-10-06 2028-11-06 $ 1,694.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-04-18
REINSTATEMENT 2016-05-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-05-18
Amendment 2008-08-06
REINSTATEMENT 2008-03-25
ANNUAL REPORT 2005-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State