Search icon

FLEMING ISLAND HOME AND KITCHEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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