Search icon

KNEADING DOUGH, INC. - Florida Company Profile

Company Details

Entity Name: KNEADING DOUGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNEADING DOUGH, 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: 02 Jul 1999 (26 years ago)
Date of dissolution: 03 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2001 (23 years ago)
Document Number: P99000064270
FEI/EIN Number 650937027

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

Address: 4125 CLEVELAND AVE, STE # 110, FORT MYERS, FL, 33901
Mail Address: 4696 NAVASSA LANE, NAPLES, FL, 34119, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ JOHN President 4696 NAVASSA LANE, NAPLES, FL, 34119
SCHWARTZ SUZANNE Secretary 4696 NAVASSA LANE, NAPLES, FL, 34119
SCHWARTZ JOHN Agent 4696 NAVASSA LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-03 - -
CHANGE OF MAILING ADDRESS 2001-04-30 4125 CLEVELAND AVE, STE # 110, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 4696 NAVASSA LANE, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-10 4125 CLEVELAND AVE, STE # 110, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2000-03-10 SCHWARTZ, JOHN -

Documents

Name Date
Voluntary Dissolution 2001-12-03
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-10
Domestic Profit 1999-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State