Entity Name: | KPK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KPK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jan 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | P99000007440 |
FEI/EIN Number |
593556875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13902 N DALE MABRY HWY, SUITE 207, TAMPA, FL, 33618, US |
Address: | 13902 N. Dale Mabry Hwy, SUITE 207, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEVER KEVIN | President | 1230 WISPER RUN COURT, LUTZ, FL, 33549 |
KEEVER KEVIN T | Agent | 13902 N DALE MABRY HWY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-01-04 | KPK, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-11 | 13902 N. Dale Mabry Hwy, SUITE 207, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-11 | KEEVER, KEVIN T | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-11 | 13902 N DALE MABRY HWY, SUITE 207, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2020-01-11 | 13902 N. Dale Mabry Hwy, SUITE 207, TAMPA, FL 33618 | - |
REINSTATEMENT | 2016-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-15 |
Name Change | 2021-01-04 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State