Entity Name: | KPS SERVICE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KPS SERVICE COMPANY, 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: | 23 Mar 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P95000023783 |
FEI/EIN Number |
593302744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3033 HARTLEY RD. SUITE 6, JACKSONVILLE, FL, 32257, US |
Mail Address: | 3033 HARTLEY RD. SUITE 6, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMOAK JAMES M | President | 10503-2 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
SMOAK JAMES M | Secretary | 10503-2 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
SMOAK JAMES M | Treasurer | 10503-2 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
BENNETT LAWRENCE | Vice President | 315 HURBERT ST., PORT ORANGE, FL, 32119 |
SMOAK JAMES M | Vice President | 10503-2 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
SMOAK JAMES M | Agent | 10503-2 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-20 | 3033 HARTLEY RD. SUITE 6, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2001-09-20 | 3033 HARTLEY RD. SUITE 6, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-20 | 10503-2 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 1997-06-30 | SMOAK, JAMES MJR. | - |
REINSTATEMENT | 1997-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-04-20 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-05-07 |
REINSTATEMENT | 1997-06-30 |
ANNUAL REPORT | 1996-04-02 |
DOCUMENTS PRIOR TO 1997 | 1995-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State