Search icon

THE KIMMIK CORPORATION - Florida Company Profile

Company Details

Entity Name: THE KIMMIK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE KIMMIK CORPORATION 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: 27 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000028672
FEI/EIN Number 593437892

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

Address: 1725 OAKHURST AVE., JACKSONVILLE, FL, 32208
Mail Address: PO BOX 43186, JACKSONVILLE, FL, 32203
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM MARION JR President 1725 OAKHURST AVE., JACKSONVILLE, FL, 32208
GRAHAM KIMBERLY S Vice President 1725 OAKHURST AVE., JACKSONVILLE, FL, 32208
GRAHAM CHERYL A Secretary 1725 OAKHURST AVE., JACKSONVILLE, FL, 32208
GRAHAM CHERYL A Treasurer 1725 OAKHURST AVE., JACKSONVILLE, FL, 32208
GRAHAM MARION JR Agent 1725 OAKHURST AVE., JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-08-16 1725 OAKHURST AVE., JACKSONVILLE, FL 32208 -
REINSTATEMENT 2013-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 1725 OAKHURST AVE., JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 1725 OAKHURST AVE., JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2008-04-15 GRAHAM, MARION, JR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000652557 LAPSED 2010 -CA- 13985 DUVAL COUNTY 2011-09-12 2016-10-06 $36,033.60 ITC DELTACOM COMMUNICATIONS, INC., CMI LEGAL FORWARDING DIVISION, P.O. BOX 28851, PHILADELPHIA, PA 19151
J10000829272 LAPSED 15-2008-CA-009640 CIR CRT DUVAL CNTY 2010-07-06 2015-08-09 $95,989.66 SIMPLEXGRINNELL, L.P., ONE TOWN CENTER ROAD, BOCA RATON, FL 33486
J10000347010 LAPSED 16-2009-CA-014663 FOURTH JUDICIAL CIRCUIT, DUVAL 2010-01-20 2015-02-22 $90,615.22 PELLA WINDOW AND DOOR COMPANY, 8174 BAYMEADOWS WAY WEST, JACKSONVILLE, FLORIDA 32256
J09000830090 INACTIVE WITH A SECOND NOTICE FILED 16-2008-CA-14338 CIR CRT 4TH JUD CIR DUVAL CNTY 2009-01-22 2014-03-11 $94,086.06 SUMMIT ELECTRICAL CONTRACTORS, INC, 13790 RANCH ROAD, JACKSONVILLE, FL 32218
J09000773191 LAPSED 16-2008-CA-011412 4TH JUD. CIR. CT. DUVAL CTY. 2009-01-06 2014-03-05 $121,004.72 SUMMIT ELECTRICAL CONTRACTORS, INC., 13790 RANCH ROAD, JACKSONVILLE, FL 32218
J08000292996 LAPSED 08 CA 1777 4TH CIRCUIT, DUVAL COUNTY 2008-04-25 2013-09-08 $22,692.07 SIMS CRANE & EQUIPMENT COMPANY, POST OFFICE BOX 40886, JACKSONVILLE, FL 32203

Documents

Name Date
ANNUAL REPORT 2014-03-06
REINSTATEMENT 2013-08-16
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State