Search icon

K.B.N.C., INC. - Florida Company Profile

Company Details

Entity Name: K.B.N.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.B.N.C., 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: 18 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: P99000101807
FEI/EIN Number 650965920

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

Address: 1219 Cape Coral Pkwy E, Cape Coral, FL, 33904, US
Mail Address: 791 Broadway Street, Longboat Key, FL, 34228, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELLY KRISTY K Director 791 Broadway Street, LONGBOAT KEY, FL, 34228
CONNELLY KRISTY K Agent 791 Broadway Street, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 1219 Cape Coral Pkwy E, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 791 Broadway Street, Longboat Key, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 1219 Cape Coral Pkwy E, Cape Coral, FL 33904 -
REINSTATEMENT 2021-07-01 - -
REGISTERED AGENT NAME CHANGED 2021-07-01 CONNELLY, KRISTY K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-10
REINSTATEMENT 2021-07-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State