Search icon

KAC, INC.

Company Details

Entity Name: KAC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1983 (42 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: G34406
FEI/EIN Number 59-2279193
Address: % KAROL H. CZARTORYSKI, 19111 COLLINS AVE. APT. 3307, SUNNY ISLES BEACH, FL 33161
Mail Address: % KAROL H. CZARTORYSKI, 19111 COLLINS AVE. APT. 3307, SUNNY ISLES BEACH, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CZARTOYSKI, KAROL Agent 19111 COLLINS AVE SPT 3307, MIAMI, FL 33168

Director

Name Role Address
CZARTORYSKI, KAROL Director 19111 COLLINS ACE. APT.#3307, SUNNY ISLES, FL 33160
CZARTORYSKI, ALINE Director 1911 COLLINS AVE. APT.# 3307, SUNNY ISLES, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2002-02-10 CZARTOYSKI, KAROL No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-10 19111 COLLINS AVE SPT 3307, MIAMI, FL 33168 No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-27 % KAROL H. CZARTORYSKI, 19111 COLLINS AVE. APT. 3307, SUNNY ISLES BEACH, FL 33161 No data
CHANGE OF MAILING ADDRESS 2001-09-27 % KAROL H. CZARTORYSKI, 19111 COLLINS AVE. APT. 3307, SUNNY ISLES BEACH, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-01-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State