Search icon

KILLIAN GROVE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: KILLIAN GROVE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KILLIAN GROVE PROPERTIES, 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: 11 Dec 1998 (26 years ago)
Date of dissolution: 16 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: P98000103373
FEI/EIN Number 650890531

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

Address: 15318 GUTHRIE DRIVE, HUNTERSVILLE, NC, 28078, US
Mail Address: 15318 GUTHRIE DR, HUNTERSVILLE, NC, 28078, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER FRANK Director 15318 GUTHRIE DR, HUNTERSVILLE, NC, 28078
SIEGEL FRANKLIN J Agent 1912 SOUTH OCEAN DR., UNIT #12 D, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-16 - -
CHANGE OF MAILING ADDRESS 2018-03-03 15318 GUTHRIE DRIVE, HUNTERSVILLE, NC 28078 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 15318 GUTHRIE DRIVE, HUNTERSVILLE, NC 28078 -
REGISTERED AGENT NAME CHANGED 2018-03-01 SIEGEL, FRANKLIN J -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1912 SOUTH OCEAN DR., UNIT #12 D, HALLANDALE, FL 33009 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-16
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-03
Reg. Agent Change 2018-03-01
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-05-07
ANNUAL REPORT 2015-04-14
AMENDED ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2014-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State