Entity Name: | K-TUCK CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K-TUCK CORP. 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: | 28 May 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P98000047863 |
FEI/EIN Number |
650842089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 13852, Fort Pierce, FL, 34979, US |
Address: | 7370 SOUTH U.S. 1, PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiFrancesco Jamie L | Director | 7370 S FEDERAL HWY, PORT ST LUCIE, FL, 34952 |
DiFrancesco Jamie L | Agent | 7370 SOUTH U.S. #1, PORT ST LUCIE, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000033796 | VEGAS ONE ARCADE | EXPIRED | 2017-03-30 | 2022-12-31 | - | PO BOX 13852, FORT PIERCE, FL, 34979 |
G14000038161 | POUR HOUSE BAR & GRILL | EXPIRED | 2014-04-17 | 2019-12-31 | - | 7370 S FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 7370 SOUTH U.S. 1, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-02 | 7370 SOUTH U.S. 1, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-02 | 7370 SOUTH U.S. #1, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | DiFrancesco, Jamie L | - |
REINSTATEMENT | 2012-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-03-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001162220 | TERMINATED | 1000000642033 | ST LUCIE | 2014-09-24 | 2034-12-17 | $ 2,939.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J11000368436 | TERMINATED | 1000000217183 | ST LUCIE | 2011-06-07 | 2031-06-15 | $ 1,414.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10000576535 | TERMINATED | 1000000171667 | ST LUCIE | 2010-05-06 | 2030-05-12 | $ 2,157.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J04000073346 | TERMINATED | 1000000005422 | 2000 2520 | 2004-06-25 | 2009-07-14 | $ 10,001.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J02000289268 | TERMINATED | 01021920052 | 01554 02304 | 2002-07-18 | 2007-07-19 | $ 7,705.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-08-24 |
Reg. Agent Change | 2014-05-02 |
ANNUAL REPORT | 2014-04-29 |
AMENDED ANNUAL REPORT | 2013-06-21 |
AMENDED ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2013-04-22 |
REINSTATEMENT | 2012-12-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State