Search icon

KAVIR, INC. - Florida Company Profile

Company Details

Entity Name: KAVIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAVIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 1995 (29 years ago)
Document Number: H88305
FEI/EIN Number 592606428

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

Address: 20 S. NOVA ROAD, ORMOND BEACH, FL, 32174, US
Mail Address: 346 CORNELL DRIVE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARZANRAD MATTHEW H Vice President 3088 Bridgehampton Lane, Orlando, FL, 32812
FARZANRAD LOLA President 346 CORNELL DRIVE, DAYTONA BEACH, FL, 32118
CARRY MANDANA Secretary 2604 TULANE AVE APT #1, DAYTONA BEACH, FL, 32118
JORISSEN ARIANA Treasurer 332 Cornell Drive, Daytona Beach, FL, 32118
FARZANRAD LOLA M Agent 346 CORNELL DR, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 20 S. NOVA ROAD, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2009-04-07 20 S. NOVA ROAD, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2003-04-16 FARZANRAD, LOLA M -
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 346 CORNELL DR, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 1995-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State