Search icon

DENNIS R. KAPP LIQUIDATING COMPANY - Florida Company Profile

Company Details

Entity Name: DENNIS R. KAPP LIQUIDATING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS R. KAPP LIQUIDATING COMPANY 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 Jun 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: V41486
FEI/EIN Number 232692718

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

Address: 7453 KINGSBRIDGE ROAD, CANTON, MI, 48187, US
Mail Address: 7453 KINGSBRIDGE ROAD, CANTON, MI, 48187, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPP DENNIS R President 7453 KINGSBRIDGE RD, CANTON, MI, 48187
CLAWSON KAREN J Vice President 7453 KINGSBRIDGE RD, CANTON, MI, 48187
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2018-03-22 DENNIS R. KAPP LIQUIDATING COMPANY -
CHANGE OF MAILING ADDRESS 2018-03-22 7453 KINGSBRIDGE ROAD, CANTON, MI 48187 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 7453 KINGSBRIDGE ROAD, CANTON, MI 48187 -
NAME CHANGE AMENDMENT 2008-06-20 MARTIN/F. WEBER CO. -
REINSTATEMENT 2008-02-08 - -
REGISTERED AGENT NAME CHANGED 2008-02-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-02-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-08-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-25
Amendment and Name Change 2018-03-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State