Search icon

KASKEL FARMS, INC. - Florida Company Profile

Company Details

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

KASKEL FARMS, 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: 14 Apr 1988 (37 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K20978
FEI/EIN Number 650043834

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

Address: % MATTHEW KASKEL, 9231 SW 136TH STREET CIRCLE, MIAMI, FL, 33176, US
Mail Address: MATTHEW KASKEL, PO BOX 562314, MIAMI, FL, 33256-2314
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASKEL, MATTHEW Director PO BOX 562314, MIAMI, FL, 332562314
KASKEL, MATTHEW Agent 9231 SW 136 STREET CIRCLE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 % MATTHEW KASKEL, 9231 SW 136TH STREET CIRCLE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2011-04-21 % MATTHEW KASKEL, 9231 SW 136TH STREET CIRCLE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 9231 SW 136 STREET CIRCLE, MIAMI, FL 33176 -
EVENT CONVERTED TO NOTES 1988-04-22 - -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-13

Date of last update: 03 May 2025

Sources: Florida Department of State