Search icon

K.S.L. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: K.S.L. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.S.L. ENTERPRISES, 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: 12 Nov 1991 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S93147
FEI/EIN Number 593092412

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

Address: 695 28TH ST S, ST PETERSBNURG, FL, 33712, US
Mail Address: 695 28TH ST S, ST PETER, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEADBEATER, PATRICIA D. Treasurer 616 LAKE FOREST RD., CLEARWATER, FL
LEADBEATER, PATRICIA D. Director 616 LAKE FOREST RD., CLEARWATER, FL
LEADBEATER, KEVIN S. Agent 2869 21ST AVE NO, ST. PETERSBURG, FL, 33713
LEADBEATER, KEVIN S. President 1019 45TH ST. NO., ST. PETERSBURG, FL
LEADBEATER, DONALD J. Vice President 616 LAKE FOREST RD., CLEARWATER, FL
LEADBEATER, DONALD J. Director 616 LAKE FOREST RD., CLEARWATER, FL
LEADBEATER, PATRICIA D. Secretary 616 LAKE FOREST RD., CLEARWATER, FL
LEADBEATER, KEVIN S. Director 1019 45TH ST. NO., ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-28 695 28TH ST S, ST PETERSBNURG, FL 33712 -
CHANGE OF MAILING ADDRESS 1995-06-28 695 28TH ST S, ST PETERSBNURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-24 2869 21ST AVE NO, ST. PETERSBURG, FL 33713 -

Date of last update: 02 May 2025

Sources: Florida Department of State