Search icon

KACZYNSKI AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: KACZYNSKI AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KACZYNSKI AND ASSOCIATES, 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: 08 Dec 1998 (26 years ago)
Date of dissolution: 15 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: P98000102793
FEI/EIN Number 593556416

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

Address: 2211 BLUE TERN DR, PALM HARBOR, FL, 34683
Mail Address: 2211 BLUE TERN DR, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KACZYNSKI KEN President 2211 BLUE TERN DR, PALM HARBOR, FL, 34683
KACZYNSKI KEN Agent 2211 BLUE TERN DR, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-15 - -
REGISTERED AGENT NAME CHANGED 2012-01-20 KACZYNSKI, KEN -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 2211 BLUE TERN DR, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2008-04-11 2211 BLUE TERN DR, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 2211 BLUE TERN DR, PALM HARBOR, FL 34683 -
CANCEL ADM DISS/REV 2004-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-11
Reg. Agent Change 2012-01-20
Off/Dir Resignation 2012-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State