Search icon

KSF ACQUISITION CORPORATION - Florida Company Profile

Company Details

Entity Name: KSF ACQUISITION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Jul 2014 (11 years ago)
Document Number: F14000002883
FEI/EIN Number 47-1241871

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

Address: 11780 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408, US
Mail Address: 3500 LACEY ROAD, DOWNERS GROVE, IL, 60515, US
ZIP code: 33408
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KSF ACQUISITION CORP 2019 471241871 2020-07-16 KSF ACQUISITION CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 311300
Sponsor’s telephone number 5612316535
Plan sponsor’s address 11780 US HIGHWAY ONE, SUITE 400N, PALM BEACH GARDENS, FL, 33408

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing MONA LALLA
Valid signature Filed with authorized/valid electronic signature
KSF ACQUISITION CORP 2018 471241871 2019-07-19 KSF ACQUISITION CORPORATION 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 311300
Sponsor’s telephone number 5612316535
Plan sponsor’s address 11780 US HIGHWAY ONE, SUITE 400N, PALM BEACH GARDENS, FL, 33408

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing MONA LALLA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHMID DAVID President 3500 LACEY ROAD, DOWNERS GROVE, IL, 60515
BEHNCKE BRIAN Treasurer 3500 LACEY ROAD, DOWNERS GROVE, IL, 60515
PURCELL MICHAEL Secretary 3500 LACEY ROAD, DOWNERS GROVE, IL, 60515
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036055 HYPER NETWORK SOLUTIONS OF FLORIDA ACTIVE 2020-03-27 2025-12-31 - 3500 LACEY ROAD, SUITE 1200, DOWNERS GROVE, IL, 60515
G20000036057 HEALTHY NATURAL SOLUTIONS ACTIVE 2020-03-27 2025-12-31 - 3500 LACEY ROAD, SUITE 1200, DOWNERS GROVE, IL, 60515
G20000036058 VITA VALUE ACTIVE 2020-03-27 2025-12-31 - 3500 LACEY ROAD, SUITE 1200, DOWNERS GROVE, IL, 60515
G14000118347 SLIMFAST ACTIVE 2014-11-25 2029-12-31 - 11780 US HIGHWAY ONE SUITE 202N, PALM BEACH GARDENS, FL, 33408
G14000078447 SLIM-FAST ACTIVE 2014-07-31 2029-12-31 - 11780 US HIGHWAY ONE SUITE 202N, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 11780 US HIGHWAY ONE, SUITE 202N, PALM BEACH GARDENS, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 11780 US HIGHWAY ONE, SUITE 202N, PALM BEACH GARDENS, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-12-04 CORPORATE CREATIONS NETWORK INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000358390 TERMINATED 1000000958050 PALM BEACH 2023-07-11 2043-08-02 $ 81,710.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-08
Reg. Agent Change 2018-12-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State