Search icon

KAABA, INC. - Florida Company Profile

Company Details

Entity Name: KAABA, INC.
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: 20 Jun 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F94000003238
FEI/EIN Number 860716292

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

Address: 1818 MILLERSBURG RD., PARIS, KY, 40361
Mail Address: 1818 MILLERSBURG RD., PARIS, KY, 40361
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
WRIGLEY MISDEE President 1818 MILLERSBURG RD., PARIS, KY, 40361
WRIGLEY MISDEE Director 1818 MILLERSBURG RD., PARIS, KY, 40361
LOCKHARD TRACY Secretary 1818 MILLERSBURG RD., PARIS, KY, 40361
LOCKHARD TRACY Treasurer 1818 MILLERSBURG RD., PARIS, KY, 40361
SCHOFIELD MARK Director 1818 MILLERSBURG RD., PARIS, KY, 40361
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-27 1818 MILLERSBURG RD., PARIS, KY 40361 -
REGISTERED AGENT ADDRESS CHANGED 2002-12-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2002-12-27 1818 MILLERSBURG RD., PARIS, KY 40361 -
REGISTERED AGENT NAME CHANGED 2002-12-27 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2003-04-02
REINSTATEMENT 2002-12-27
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State