Search icon

R.P. KILNER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: R.P. KILNER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.P. KILNER 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: 09 Dec 1991 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S98965
FEI/EIN Number 382198758

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

Address: 6500 FLOTILLA DR, #125, HOLMES BEACH, FL, 34217, US
Mail Address: 6500 FLOTILLA DR, #125, HOLMES BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILNER, RONALD P. Director 621 IVANHOE LANE, HOLMES BEACH, FL
KILNER, RONALD P. Agent 6500 FLOTILLA DR #125, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-06 6500 FLOTILLA DR #125, HOLMES BEACH, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-17 6500 FLOTILLA DR, #125, HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2001-01-17 6500 FLOTILLA DR, #125, HOLMES BEACH, FL 34217 -
EVENT CONVERTED TO NOTES 1992-10-19 - -

Documents

Name Date
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State