Search icon

KANE'S MASTERBUILT FURNITURE CO. - Florida Company Profile

Company Details

Entity Name: KANE'S MASTERBUILT FURNITURE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KANE'S MASTERBUILT FURNITURE CO. 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: 13 Jul 1957 (68 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 204252
FEI/EIN Number 590872400

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

Address: 5851 N W 35TH AVE, MIAMI, FL, 33142
Mail Address: 5851 N W 35TH AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONIGSBERG, THEODORE President 5851 NW 35TH AVE, MIAMI, FL
KONIGSBERG, THEODORE Director 5851 NW 35TH AVE, MIAMI, FL
KONIGSBERG, NATHAN Vice President 5851 NW 35TH AVE, MIAMI, FL
KONIGSBERG, NATHAN Director 5851 NW 35TH AVE, MIAMI, FL
KONIGSBERG, HELEN Secretary 5851 NW 35TH AVE, MIAMI, FL
KONIGSBERG, THEODORE Agent 5851 N W 35TH AVE, MIAMI, FL, 33142
KONIGSBERG, HELEN Director 5851 NW 35TH AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1989-07-14 KONIGSBERG, THEODORE -
AMENDMENT 1984-05-25 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State