Search icon

KP COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: KP COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KP COMPANIES, 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: 21 Sep 1998 (27 years ago)
Date of dissolution: 04 Jan 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Jan 2001 (24 years ago)
Document Number: P98000082245
FEI/EIN Number 593549157

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

Address: 7017 KIWI PLACE, NAPLES, FL, 34113
Mail Address: 7017 KIWI PLACE, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUTH GARRY Director 840 5TH STREET, SW, NAPLES, FL, 34113
LAPIDUS MICHAEL Vice President 452 NO. COLLIER BLVD., MARCO ISLAND, FL, 34145
LAPIDUS MICHAEL Director 452 NO. COLLIER BLVD., MARCO ISLAND, FL, 34145
BURRUS JANICE Secretary 1071 SO BARFIELD DR., MARCO ISLAND, FL, 34145
BURRUS JANICE Director 1071 SO BARFIELD DR., MARCO ISLAND, FL, 34145
BURRUS JANICE L Agent 8793 TAMIAMI TRAIL EAST, NAPLES, FL, 34113
MUTH GARRY President 840 5TH STREET, SW, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-01-04 - -
REINSTATEMENT 1999-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
DEBIT MEMO DISSOLUTI 2001-01-04
ANNUAL REPORT 2000-08-25
Off/Dir Resignation 2000-06-02
Reg. Agent Resignation 2000-06-02
REINSTATEMENT 1999-12-09
Domestic Profit 1998-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State