Search icon

K - C EXPORTS, INC. - Florida Company Profile

Company Details

Entity Name: K - C EXPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K - C EXPORTS, 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: 06 Mar 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 1984 (41 years ago)
Document Number: 471417
FEI/EIN Number 591584693

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

Address: 5926 SW 107 STREET, MIAMI, FL, 33156
Mail Address: 5926 S.W. 107 ST, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKISON, KRISTI Secretary 9001 SW 94 ST #205, MIAMI, FL, 33176
ATKISON, FLORENCE Treasurer 5926 SW 107TH STREET, MIAMI, FL
ATKISON, CRAIG President 9337 Sw 130 St., MIAMI, FL, 33157
ATKISON, FLORENCE Agent 5926 S.W. 107 ST., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 9015 SW 78 Court, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2025-02-05 9015 SW 78 Court, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 9015 SW 78 Court, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1985-03-11 ATKISON, FLORENCE -
REINSTATEMENT 1984-03-22 - -
CANCEL FOR NON-PAYMENT 1976-12-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State