Search icon

K.C. TWO CORP. - Florida Company Profile

Company Details

Entity Name: K.C. TWO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.C. TWO CORP. 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: 12 Feb 1991 (34 years ago)
Date of dissolution: 27 Sep 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2007 (18 years ago)
Document Number: S31088
FEI/EIN Number 650252105

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

Address: 460 W. OAKRIDGE ROAD, ORLANDO, FL, 32809, US
Mail Address: 137 OSPREY, POINT DR, OSPREY, FL, 34229, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON ELLEN C Secretary 137 OSPREY POINT DRIVE, OSPREY, FL, 34229
CARLSON ELLEN C Treasurer 137 OSPREY POINT DRIVE, OSPREY, FL, 34229
CARLSON WALTER K Agent 137 OPREY POINT DR, OSPREY, FL, 34229
CARLSON, WALTER K President 137 OSPREY POINT DR, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-27 - -
CHANGE OF MAILING ADDRESS 1998-01-29 460 W. OAKRIDGE ROAD, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-29 137 OPREY POINT DR, OSPREY, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 1993-02-17 460 W. OAKRIDGE ROAD, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 1993-02-17 CARLSON, WALTER K -

Documents

Name Date
Voluntary Dissolution 2007-09-27
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State