Search icon

KING KOLE MEAT PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: KING KOLE MEAT PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING KOLE MEAT PRODUCTS, 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 Feb 1968 (57 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 326653
FEI/EIN Number 591201301

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

Address: 9627 S. DIXIE HWY., MIAMI, FL, 33156
Mail Address: 9627 S. DIXIE HWY., MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JACK President 1244 [;ACETAS, CORAL GABLES, FL
YOUNG JACK Secretary 1244 [;ACETAS, CORAL GABLES, FL
YOUNG JACK Treasurer 1244 [;ACETAS, CORAL GABLES, FL
YOUNG JACK Director 1244 [;ACETAS, CORAL GABLES, FL
EVANS LAURIE P Agent 328 MINORCA AVE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 1994-11-03 328 MINORCA AVE., CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 1994-11-03 9627 S. DIXIE HWY., MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1994-11-03 EVANS, LAURIE PESQ. -
CHANGE OF PRINCIPAL ADDRESS 1994-11-03 9627 S. DIXIE HWY., MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1971-04-08 KING KOLE MEAT PRODUCTS, INC. -

Documents

Name Date
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18292888 0418800 1989-11-21 4810 NW 35TH AVE., MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-21
Case Closed 1990-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-11-28
Abatement Due Date 1990-01-02
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-11-28
Abatement Due Date 1990-01-02
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1989-11-28
Abatement Due Date 1990-01-02
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1989-11-28
Abatement Due Date 1989-12-15
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-11-28
Abatement Due Date 1989-12-15
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 1989-11-28
Abatement Due Date 1989-12-15
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-15
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-28
Abatement Due Date 1989-12-15
Nr Instances 1
Nr Exposed 23
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1989-11-28
Abatement Due Date 1989-12-15
Nr Instances 1
Nr Exposed 23
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-11-28
Abatement Due Date 1990-01-02
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-11-28
Abatement Due Date 1990-01-02
Nr Instances 1
Nr Exposed 2
Gravity 02
1203298 0418800 1985-02-15 4810 NW 35 AVENUE, MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-15
Case Closed 1985-02-15
13338280 0418800 1979-04-16 4810 NW 35 AVE, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-16
Case Closed 1979-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-04-24
Abatement Due Date 1979-05-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-04-24
Abatement Due Date 1979-04-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1979-04-24
Abatement Due Date 1979-04-27
Nr Instances 1
13353834 0418800 1976-06-23 4810 NW 35 AVENUE, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-23
Case Closed 1976-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-06-29
Abatement Due Date 1976-07-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01005A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-06-29
Abatement Due Date 1976-07-16
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-29
Abatement Due Date 1976-07-16
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006B
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01006C
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State