Search icon

K & K II & CO. OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: K & K II & CO. OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & K II & CO. OF SOUTH FLORIDA, 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: 20 Oct 1983 (42 years ago)
Date of dissolution: 14 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2023 (2 years ago)
Document Number: G65713
FEI/EIN Number 592334027

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

Address: 2631 NASSAU LANE, FT. LAUDERDALE, FL, 33312
Mail Address: 2631 NASSAU LANE, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIBLER, JAMES S. President 2631 NASSAU LANE, FT. LAUDERDALE, FL
KIBLER, JAMES S. Agent 2631 NASSAU LANE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-15 2631 NASSAU LANE, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 1984-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 1984-12-20 2631 NASSAU LANE, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1984-12-20 2631 NASSAU LANE, FT. LAUDERDALE, FL 33312 -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-14
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State