Search icon

KIWI CHARTERS, INC. - Florida Company Profile

Company Details

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

KIWI CHARTERS, 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: 12 Aug 1996 (29 years ago)
Date of dissolution: 02 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2016 (9 years ago)
Document Number: P96000068244
FEI/EIN Number 593396576

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

Address: 115 W HENSCHEN AVE, OAKLAND, FL, 34760
Mail Address: POB 98, KILLARNEY, FL, 34740
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRELAND DAVID President P O BOX 98, KILLERNAY, FL, 34740
IRELAND DAVID Agent 115 WEST HENSCHEN AVENUE, OAKLAND, FL, 34740

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-23 115 W HENSCHEN AVE, OAKLAND, FL 34760 -
CHANGE OF MAILING ADDRESS 2006-05-23 115 W HENSCHEN AVE, OAKLAND, FL 34760 -
REGISTERED AGENT NAME CHANGED 2005-09-20 IRELAND, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2005-09-20 115 WEST HENSCHEN AVENUE, OAKLAND, FL 34740 -

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-23
Off/Dir Resignation 2005-09-20
Reg. Agent Change 2005-09-20
Reg. Agent Resignation 2005-09-20
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State