Search icon

KWIKIE DUPLICATING CENTER OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: KWIKIE DUPLICATING CENTER OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KWIKIE DUPLICATING CENTER OF CLEARWATER, 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: 01 Apr 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S42014
FEI/EIN Number 593135368

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

Address: 18746 U.S. HWY 19 NORTH, CLEARWATER, FL, 34624
Mail Address: 18746 U.S. HWY 19 NORTH, CLEARWATER, FL, 34624
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP, CHARLES L Director 8455 PHILLIP ST, PINELLAS PARK, FL, 33781
KEMP, CHARLES L President 8455 PHILLIP ST, PINELLAS PARK, FL, 33781
KEMP, CHARLES L Treasurer 8455 PHILLIP ST, PINELLAS PARK, FL, 33781
KEMP, JACQUELINE J Director 8455 PHILLIP ST, PINELLAS PARK, FL, 33784
KEMP, JACQUELINE J Vice President 8455 PHILLIP ST, PINELLAS PARK, FL, 33784
KEMP, JACQUELINE J Secretary 8455 PHILLIP ST, PINELLAS PARK, FL, 33784
KEMP, CHARLES L Agent 8520 49TH STREET NORTH, PINELLAS PARK, FL, 34665

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1992-09-01 18746 U.S. HWY 19 NORTH, CLEARWATER, FL 34624 -
CHANGE OF MAILING ADDRESS 1992-09-01 18746 U.S. HWY 19 NORTH, CLEARWATER, FL 34624 -

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State