Search icon

KRUMEL CORP. - Florida Company Profile

Company Details

Entity Name: KRUMEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRUMEL CORP. 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: 28 Aug 1985 (40 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H73528
FEI/EIN Number 650092109

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

Address: % PHILIP L. BRAWNER, 2950 S.W. 27TH AVENUE, MAIMI, FL, 33133
Mail Address: % PHILIP L. BRAWNER, 2950 S.W. 27TH AVENUE, MAIMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIROW, GERD H.R. President 612 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL
SCHIROW, GERD H.R. Director 612 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL
BRAWNER, PHILIP Secretary 2950 S.W. 27TH AVE., MIAMI, FL
BRAWNER, PHILIP L. Agent 2950 S.W. 27TH AVENUE, MIAMI, FL, 33133
SCHUSTER JENS Vice President 612 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1990-07-02 KRUMEL CORP. -

Documents

Name Date
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-04-28
REINSTATEMENT 1999-12-13
ANNUAL REPORT 1998-08-31
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-04-06
ANNUAL REPORT 1995-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State