Search icon

KAYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: KAYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAYWOOD, 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: 21 Jun 1962 (63 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 260209
FEI/EIN Number 591026469

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

Address: 11501 OLD ST. AUGUSTINE RD, #518, JACKSONVILLE, FL, 33026
Mail Address: 1100 ST CHARLES PLACE, DOGWOOD BLD APT # 604, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZIF,ALVIN President 11501 OLD ST. AUGUSTINE RD #518, JACKSONVILLE, FL, 32258
MILTON BEAME C Agent 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
KATZIF,ALVIN Director 11501 OLD ST. AUGUSTINE RD #518, JACKSONVILLE, FL, 32258
KATZIF,CHARLOTTE Secretary 11501 OLD ST. AUGUSTINE RD #518, JACKSONVILLE, FL, 32258
KATZIF,CHARLOTTE Treasurer 11501 OLD ST. AUGUSTINE RD #518, JACKSONVILLE, FL, 32258
KATZIF,CHARLOTTE Director 11501 OLD ST. AUGUSTINE RD #518, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-03 11501 OLD ST. AUGUSTINE RD, #518, JACKSONVILLE, FL 33026 -
CHANGE OF MAILING ADDRESS 2002-09-17 11501 OLD ST. AUGUSTINE RD, #518, JACKSONVILLE, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-17 2425 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2000-04-14 MILTON, BEAME CPA -
REINSTATEMENT 1988-12-10 - -

Documents

Name Date
REINSTATEMENT 2005-09-19
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State