Entity Name: | K MART CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Jan 1959 (66 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 813299 |
FEI/EIN Number |
380729500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179 |
Mail Address: | 3333 BEVERLY ROAD, B2-130B, HOFFMAN ESTATES, IL, 60179 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
MEERSCHAERT LAWRENCE J | Vice President | 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-27 | 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL 60179 | - |
CHANGE OF MAILING ADDRESS | 2009-01-27 | 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL 60179 | - |
MERGER | 2003-05-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000045111 |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-06 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-06 | CT CORPORATION SYSTEM | - |
AMENDMENT | 1989-02-04 | - | - |
AMENDMENT | 1988-07-18 | - | - |
AMENDMENT | 1987-07-01 | - | - |
EVENT CONVERTED TO NOTES | 1986-06-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000380038 | ACTIVE | 1000000997616 | COLUMBIA | 2024-06-11 | 2044-06-19 | $ 1,871.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000380053 | ACTIVE | 1000000997620 | COLUMBIA | 2024-06-11 | 2044-06-19 | $ 24,901.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000290736 | ACTIVE | 1000000925721 | LAKE | 2022-06-09 | 2042-06-15 | $ 159,603.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J01000066577 | LAPSED | 00-01876-CA | CIRCUIT COURT- DUVAL CO. | 2001-11-29 | 2006-12-11 | $361,250.00 | CAROL HARRIS AND DAVID R. HARRIS, C/O BARRY E. NEWMAN, ESQ., ATTORNEY, 701 W. ADAMS STREET, JACKSONVILLE, FLORIDA 32204 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MALIHEH CHASEBI, VS K MART CORPORATION, et al., | 3D2019-2043 | 2019-10-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MALIHEH CHASEBI |
Role | Appellant |
Status | Active |
Name | K MART CORPORATION |
Role | Appellee |
Status | Active |
Representations | Amanda L. Neff |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Name | HON. FRANK E. BROWN |
Role | Judge/Judicial Officer |
Status | Active |
Name | RAAC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-03-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-02-27 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-02-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this administrative appeal from the Florida Reemployment Assistance Appeals Commission, is dismissed for failure to comply with this Court’s Order dated January 22, 2020, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2020-01-23 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | K MART CORPORATION |
Docket Date | 2020-01-22 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2019-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-10-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF5:No Fee- Unemployment |
Docket Date | 2019-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | MALIHEH CHASEBI |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-03-17 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State