Search icon

KARIS KRISTO, INC. - Florida Company Profile

Company Details

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

KARIS KRISTO, 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: 01 Aug 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2024 (10 months ago)
Document Number: 580847
FEI/EIN Number 591829181

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

Address: 2667 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062-4939
Mail Address: 2667 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062-4939
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON WILLIAM C Vice President 1463 SW 25TH WAY, DEERFIELD BCH, FL
CARLSON PAMELA President 2580 se 5 st, Pompano beach, FL, 33062
Carlson Pamela A Agent 2667 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 330624939

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 2667 EAST ATLANTIC BLVD., POMPANO BEACH, FL 33062-4939 -
REGISTERED AGENT NAME CHANGED 2024-06-25 Carlson, Pamela Ann -
REINSTATEMENT 2024-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-06-25
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-10-03
REINSTATEMENT 2017-01-11
ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State