Search icon

SOUTH ATLANTIC KARATE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH ATLANTIC KARATE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH ATLANTIC KARATE ASSOCIATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 1975 (50 years ago)
Document Number: 469237
FEI/EIN Number 591575636

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

Address: 10810 WILES ROAD, CORAL SPRINGS, FL, 33076, US
Mail Address: PO Box 8533, Ft. Lauderdale, FL, 33310, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Takashina Fumi Director 10810 WILES ROAD, CORAL SPRINGS, FL, 33076
Takashina Fumi President 10810 WILES ROAD, CORAL SPRINGS, FL, 33076
Takashina Fumi Agent 10810 WILES ROAD, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-11 10810 WILES ROAD, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2013-10-07 Takashina, Fumi -
REGISTERED AGENT ADDRESS CHANGED 2002-07-09 10810 WILES ROAD, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-11 10810 WILES ROAD, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State