Entity Name: | K & B CAMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K & B CAMP, 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: | 22 Jun 1999 (26 years ago) |
Document Number: | P99000056647 |
FEI/EIN Number |
593587842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 500 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANDING Katherine H | Vice President | 500 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169 |
Wilkes Brett E | Agent | 500 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169 |
Wilkes Brett E | President | 500 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-02 | Wilkes, Brett Edgar | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 500 N. CAUSEWAY, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 500 N. CAUSEWAY, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-31 | 500 N. CAUSEWAY, NEW SMYRNA BEACH, FL 32169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State