Search icon

DR. SUDS, INC. - Florida Company Profile

Company Details

Entity Name: DR. SUDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. SUDS, 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: 18 Nov 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000102256
FEI/EIN Number 593610774

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

Mail Address: 717 E. OAK ST., KISSIMMEE, FL, 34744
Address: 12647 ARLEY DR, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL KEVIN Director 12647 ARLEY DRIVE, WINDERMERE, FL, 34786
MICHAEL KEVIN President 12647 ARLEY DRIVE, WINDERMERE, FL, 34786
MICHAEL KEVIN Treasurer 12647 ARLEY DRIVE, WINDERMERE, FL, 34786
MICHAEL ROBERT KYLE Director 5550 PGA BLVD. APT. 5118, ORLANDO, FL, 32839
MICHAEL ROBERT KYLE Vice President 5550 PGA BLVD. APT. 5118, ORLANDO, FL, 32839
MICHAEL ROBERT KYLE President 5550 PGA BLVD. APT. 5118, ORLANDO, FL, 32839
MICHAEL ROBERT KYLE Secretary 5550 PGA BLVD. APT. 5118, ORLANDO, FL, 32839
MICHAEL KEVIN Agent 12647 ARLEY DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 12647 ARLEY DR, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2005-05-02 12647 ARLEY DR, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2005-05-02 MICHAEL, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 12647 ARLEY DRIVE, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-04-19
Domestic Profit 1999-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State