Search icon

KIEFER CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: KIEFER CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIEFER CONSULTING GROUP, 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 Oct 1999 (25 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P99000089416
FEI/EIN Number 593602361

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

Address: 7296 BRYCE POINT, PINELLAS PARK, FL, 33782
Mail Address: 7296 BRYCE POINT, PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIEFER NEIL G Director 7296 BRYCE POINT, PINELLAS PARK, FL, 33782
KIEFER NEIL G Agent 107 HAMPTON ROAD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-04-26 - -
AMENDMENT AND NAME CHANGE 2010-04-26 KIEFER CONSULTING GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 7296 BRYCE POINT, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2010-04-26 7296 BRYCE POINT, PINELLAS PARK, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 107 HAMPTON ROAD, SUITE 200, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2002-05-03 KIEFER, NEIL G -

Documents

Name Date
CORAPVDWN 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State