Search icon

FLORIDA K - FIVE CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA K - FIVE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA K - FIVE CORPORATION 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: 30 Dec 1987 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K09797
FEI/EIN Number 650022973

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

Address: C/O THEODORE S. KONOVER, 9822 N.E. 2ND AVE., SUITES #1 & #2, MIAMI SHORES, FL, 33138
Mail Address: C/O KONOVER & ASSOC SOUTH, LLC, 7000 W PALMETTO PK RD, STE 408, BOCA RATON, FL, 33433
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPPA JANE K Vice President 7000 W PALMETTO PK RD, BOCA RATON, FL, 33433
KONOVER HENRY Executive Vice President 7000 W PALMETTO PARK RD, BOCA RATON, FL, 33433
MIRRIONE KRISTEN Treasurer 7000 W PALMETTO PK RD, BOCA RATON, FL, 33433
KONOVER, THEODORE S. Director 7000 W PALMETTO PARK RD, BOCA RATON, FL, 33433
KONOVER, HENRY Director 7000 W PALMETTO PARK RD, BOCA RATON, FL, 33433
KONOVER, THEODORE S. Agent 9822 NE 2ND AVE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2002-05-13 C/O THEODORE S. KONOVER, 9822 N.E. 2ND AVE., SUITES #1 & #2, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 9822 NE 2ND AVE, STES. 1&2, MIAMI SHORES, FL 33138 -
REINSTATEMENT 1993-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 1993-11-19 C/O THEODORE S. KONOVER, 9822 N.E. 2ND AVE., SUITES #1 & #2, MIAMI SHORES, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-30
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State