Search icon

KIP CHRIST LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: KIP CHRIST LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIP CHRIST LANDSCAPING, 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: 17 May 1991 (34 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: S53328
FEI/EIN Number 650313521

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

Address: 1073 Riverbend Drive, LaBelle, FL, 33935, US
Mail Address: 1073 Riverbend Drive, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christ Robert A President 1073 Riverbend Drive, Labelle, FL, 33935
Christ Robert A Director 1073 Riverbend Drive, Labelle, FL, 33935
ROBERT CHRIST A Agent 1073 Riverbend Drive, LaBelle, FL, 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 - -
CHANGE OF MAILING ADDRESS 2023-03-01 1073 Riverbend Drive, LaBelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 1073 Riverbend Drive, LaBelle, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1073 Riverbend Drive, LaBelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2014-07-10 ROBERT, CHRIST A -
REINSTATEMENT 2003-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State