Search icon

KICKAPPS CORPORATION - Florida Company Profile

Company Details

Entity Name: KICKAPPS 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: 21 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F06000001377
FEI/EIN Number 710993569

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

Address: 26 WEST 17TH STREET, 2ND FLOOR, NEW YORK, NY, 10011
Mail Address: 26 WEST 17TH STREET, 2ND FLOOR, NEW YORK, NY, 10011
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALTERMAN ERIC Chairman 26 WEST 17TH STREET, 2ND FLOOR, NEW YORK, NY, 10011
BLUM ALEX Chief Executive Officer 26 WEST 17TH STREET, 2ND FLOOR, NEW YORK, NY, 10011
POLITO SANTO Director ONE CAMBRIDGE CENTER 4TH FLOOR, CAMBRIDGE, MA, 02142
CLARK PETER Secretary 200 AZALEA AVENUE, ST AUGUSTINE, FL, 32080
LAPTER DAVID Treasurer 26 WEST 17TH STREET, 2ND FLOOR, NEW YORK, NY, 10011
CLARK PETER Agent 200 AZALEA AVENUE, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 26 WEST 17TH STREET, 2ND FLOOR, NEW YORK, NY 10011 -
CHANGE OF MAILING ADDRESS 2011-02-15 26 WEST 17TH STREET, 2ND FLOOR, NEW YORK, NY 10011 -
REGISTERED AGENT NAME CHANGED 2010-01-04 CLARK, PETER -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 200 AZALEA AVENUE, SAINT AUGUSTINE, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-01-23
Foreign Profit 2006-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State