Search icon

KAMBECO, INC. - Florida Company Profile

Company Details

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

KAMBECO, 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: 15 Mar 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000021414
FEI/EIN Number 593305631

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

Address: 7050 TURTLE MOUND ROAD, NEW SMYRNA BEACH, FL, 32169
Mail Address: 7050 TURTLE MOUND ROAD, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD PROSPECT, P.A. Agent -
SCHOFIELD KATHY R President 7050 TURTLE MOUND RD, NEW SMYRNA BEACH, FL, 32169
SCHOFIELD KATHY R Secretary 7050 TURTLE MOUND RD, NEW SMYRNA BEACH, FL, 32169
SCHOFIELD KATHY R Director 7050 TURTLE MOUND RD, NEW SMYRNA BEACH, FL, 32169
HOPPER ELIZABETH A Vice President 7855 S.W. 94TH ST, MIAMI, FL, 33156
HOPPER ELIZABETH A Director 7855 S.W. 94TH ST, MIAMI, FL, 33156
HOPPER AMY K Treasurer 2930 SW 23RD TERRACE APT 511, GAINESVILLE, FL, 32608
HOPPER AMY K Director 2930 SW 23RD TERRACE APT 511, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-20
DOCUMENTS PRIOR TO 1997 1995-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State