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 |
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 |
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 | - | - |
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