Search icon

KPS SERVICE COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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