Search icon

KILLINGSWORTH ENGINEERING COMPANY - Florida Company Profile

Company Details

Entity Name: KILLINGSWORTH ENGINEERING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KILLINGSWORTH ENGINEERING COMPANY 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: 09 Feb 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000012994
FEI/EIN Number 650821758

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

Address: 4800 S.W. 64TH AVE., SUITE 103B, DAVIE, FL, 33314
Mail Address: 4800 S.W. 64TH AVE., SUITE 103B, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILLINGSWORTH CHARLES W President 3605 STARBOARD AVE, COOPER CITY, FL, 33026
KILLINGSWORTH CHARLES W Agent 3605 STAR BOARD AVE., COOPER CITY, FL, 330261367

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 4800 S.W. 64TH AVE., SUITE 103B, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2006-04-25 4800 S.W. 64TH AVE., SUITE 103B, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-12 3605 STAR BOARD AVE., COOPER CITY, FL 33026-1367 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-08-22
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State