Search icon

THE MIDDLEBURG KENNEL, INC. - Florida Company Profile

Company Details

Entity Name: THE MIDDLEBURG KENNEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MIDDLEBURG KENNEL, 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: 15 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000054544
FEI/EIN Number 593632937

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

Mail Address: 6100 103RD STREET, JACKSONVILLE, FL, 32210
Address: 2251 S DOLPHINE AVE, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KICKLIGHTER CLAYTON J President 6100 103RD STREET, JACKSONVILLE, FL, 32210
KICKLIGHTER CLAYTON J Director 6100 103RD STREET, JACKSONVILLE, FL, 32210
KICKLIGHTER CLAYTON J Agent 6100 105TH STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-30 6100 105TH STREET, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2009-10-30 2251 S DOLPHINE AVE, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2009-10-30 KICKLIGHTER, CLAYTON J -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 2251 S DOLPHINE AVE, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2009-10-30
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-02
REINSTATEMENT 2006-10-26
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-08-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State