Search icon

K-WAY ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: K-WAY ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K-WAY ENGINEERING, 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: 05 Mar 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V19358
FEI/EIN Number 593198607

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

Address: 300 WILSON AVENUE, COCOA, FL, 32922
Mail Address: 300 N WILSON AVE, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL JANET Director 300 WILSON AVENUE, COCOA, FL
BELL JANET President 300 WILSON AVENUE, COCOA, FL
BELL JANET Treasurer 300 WILSON AVENUE, COCOA, FL
BELL JANET Secretary 300 WILSON AVENUE, COCOA, FL
BELL JANET Agent 300 WILSON AVE., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-03-06 300 WILSON AVENUE, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2011-01-10 BELL, JANET -
REGISTERED AGENT ADDRESS CHANGED 1996-04-14 300 WILSON AVE., COCOA, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State