Search icon

KINTIGH KARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KINTIGH KARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINTIGH KARE SERVICES, 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: 18 Mar 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000025112
FEI/EIN Number 650656542

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

Address: 10789 SW 188 STREET, CUTLERBAY, FL, 33157
Mail Address: PO BOX 970768, MIAMI, FL, 33197
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINTIGH DAVID DELANE President 10030 BAHAMA DR., MIAMI, FL, 33189
KINTIGH DAVID DWIGHT Vice President 255 LYNN AVE., SATELLITE BEACH, FL, 32937
KINTIGH DAVID Agent 10030 BAHAMA DRIVE, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054580 K KARE SERVICES, INC. EXPIRED 2012-06-07 2017-12-31 - P O BOX 970768, MIAMI, FL, 33197

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 10789 SW 188 STREET, CUTLERBAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2010-02-18 KINTIGH, DAVID -
CHANGE OF MAILING ADDRESS 2009-04-22 10789 SW 188 STREET, CUTLERBAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 10030 BAHAMA DRIVE, MIAMI, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-10-11
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-08-23
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State