Search icon

K-TUCK CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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