Search icon

KAUTZ DISTRIBUTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: KAUTZ DISTRIBUTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAUTZ DISTRIBUTION COMPANY, 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: 10 Feb 1992 (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: V13395
FEI/EIN Number 593113328

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

Address: 445 CHEYENNE TRAIL, MERRITT ISLAND, FL, 32953
Mail Address: 445 CHEYENNE TRAIL, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUTZ DONNA L Vice President 445 CHEYENNE TRAIL, MERRITT ISLAND, FL, 32953
MARKEY KEVIN P Agent 15 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
KAUTZ, STEPHEN M. President 445 CHEYENNE TRAIL, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-03-07 MARKEY, KEVIN PESQ -
REGISTERED AGENT ADDRESS CHANGED 1995-03-07 15 E MERRITT ISLAND CAUSEWAY, BARNETT BANK BUILDING, SUITE 3074, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 1995-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State