Search icon

KANE PROPERTIES, INC. - Florida Company Profile

Company Details

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

KANE PROPERTIES, 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: 04 Dec 1995 (29 years ago)
Date of dissolution: 21 Aug 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2003 (22 years ago)
Document Number: P95000092430
FEI/EIN Number 593354163

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

Address: 1214 OLIVIA CT, KEY WEST, FL, 33040-7221
Mail Address: 1214 OLIVIA CT, KEY WEST, FL, 33040-7221
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS CURT L Agent 1214 OLIVIA ST, KEY WEST, FL, 33040
DOUGLAS CURT L President 1214 OLIVIA ST, KEY WEST, FL, 330407221
DOUGLAS SUSAN Secretary 1214 OLIVIA ST, KEY WEST, FL, 330407221
DOUGLAS DEREK Vice President 814 OAK LANE, AMELIA ISLAND, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-17 1214 OLIVIA CT, KEY WEST, FL 33040-7221 -
CHANGE OF MAILING ADDRESS 2002-02-17 1214 OLIVIA CT, KEY WEST, FL 33040-7221 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-17 1214 OLIVIA ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2001-02-28 DOUGLAS, CURT L -

Documents

Name Date
Voluntary Dissolution 2003-08-21
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-07-25
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State