Entity Name: | FLEMING ISLAND HOME AND KITCHEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLEMING ISLAND HOME AND KITCHEN, 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: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | V46861 |
FEI/EIN Number |
593147308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4487 Industrial Park Road, Green Cove Springs, FL, 32043, US |
Mail Address: | 4487 Industrial Park Road, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER DANNY L | President | 1020 Hibernia Forest Drive, Fleming Island, FL, 32003 |
TURNER DANNY L | Agent | 1020 Hibernia Forest Drive, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 4487 Industrial Park Road, Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 4487 Industrial Park Road, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 1020 Hibernia Forest Drive, Fleming Island, FL 32003 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-05 | TURNER, DANNY L | - |
REINSTATEMENT | 1995-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000237735 | TERMINATED | 1000000953897 | CLAY | 2023-05-22 | 2043-05-24 | $ 3,579.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000803775 | TERMINATED | 1000000805598 | CLAY | 2018-12-06 | 2028-12-12 | $ 519.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State