Search icon

KBC-3, INC. - Florida Company Profile

Company Details

Entity Name: KBC-3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KBC-3, 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: 02 Feb 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000010971
FEI/EIN Number 650815760

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

Address: 5701 CHARLES SAMUEL DRIVE, TALLAHASSEE, FL, 32309, US
Mail Address: 1117 WISTERIA DR, TALLAHASSEE, FL, 32312, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARY KENNETH B President 1117 WISTERIA DR, TALLAHASSEE, FL, 32312
CARY KENNETH B Agent 1117 WISTERIA DR., TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-04-15 5701 CHARLES SAMUEL DRIVE, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2007-04-27 CARY, KENNETH B111 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-14 1117 WISTERIA DR., TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-05 5701 CHARLES SAMUEL DRIVE, TALLAHASSEE, FL 32309 -
REINSTATEMENT 2004-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State