Search icon

KIP KATE, INC. - Florida Company Profile

Company Details

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

KIP KATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: V07917
FEI/EIN Number 650308037

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

Address: 484 B 21ST ST., VERO BEACH, FL, 32960
Mail Address: 484 B 21ST ST., VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelley Kathleen President 484 B 21ST ST., VERO BEACH, FL, 32960
CRONIN DONNA Manager 1570 42nd Circle, VERO BEACH, FL, 32967
Caster James H Agent 1516 30th Avenue, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085604 KELLEYS IRISH PUB EXPIRED 2015-07-19 2020-12-31 - 484 B 21ST STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-20 Caster, James H -
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 1516 30th Avenue, VERO BEACH, FL 32960 -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2005-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State