Search icon

K.C.A. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: K.C.A. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.C.A. ENTERPRISES, 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: 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: 22 Mar 1983 (42 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: G28968
FEI/EIN Number 592346392

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

Address: 4400 NW 63RD DRIVE, COCONUT CREEK, FL, 33073
Mail Address: 4400 NW 63RD DRIVE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING MICHAEL E President 4400 NW 63RD DRIVE, COCONUT CREEK, FL, 33073
KING MICHAEL E Chairman 4400 NW 63RD DRIVE, COCONUT CREEK, FL, 33073
KING MICHAEL E Director 4400 NW 63RD DRIVE, COCONUT CREEK, FL, 33073
KING LILIANE M Secretary 4400 NW 63RD DRIVE, COCONUT CREEK, FL, 33073
KING LILIANE M Treasurer 4400 NW 63RD DRIVE, COCONUT CREEK, FL, 33073
KING LILIANE M Director 4400 NW 63RD DRIVE, COCONUT CREEK, FL, 33073
KING STEVEN M Vice President 4400 NW 63RD DRIVE, COCONUT CREEK, FL, 33073
GM FINANCIAL GROUP LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 ATTN: SUZAN CONLEY, 1191 EAST NEWPORT CENTER DRIVE, SUITE 103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2002-04-17 GM FINANCIAL GROUP -
CHANGE OF PRINCIPAL ADDRESS 2001-07-20 4400 NW 63RD DRIVE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2001-07-20 4400 NW 63RD DRIVE, COCONUT CREEK, FL 33073 -
REINSTATEMENT 1996-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-07-04
ANNUAL REPORT 2004-08-26
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State