Search icon

K & K INVESTMENT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: K & K INVESTMENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & K INVESTMENT 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: 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: 24 Sep 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: J34754
FEI/EIN Number 593406278

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

Address: 2951 East Stonebrook Circle, DAVIE, FL, 33330, US
Mail Address: 2951 East Stonebrook Circle, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBRITTO KENNETH J Chief Executive Officer 15222 SW 37th STREET, DAVIE, FL, 33331
deBritto Lorraine M Chief Operating Officer 15222 SW 37th STREET, DAVIE, FL, 33331
WEINSTEIN HOWARD E Agent 3363 NE 163RD STREET, N MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 3363 NE 163RD STREET, #509, N MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 2951 East Stonebrook Circle, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2019-04-09 2951 East Stonebrook Circle, DAVIE, FL 33330 -
CANCEL ADM DISS/REV 2009-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-11-13 - -
REGISTERED AGENT NAME CHANGED 1995-11-13 WEINSTEIN, HOWARD ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State