Search icon

K & K TRAVEL AND TOURS INC. - Florida Company Profile

Company Details

Entity Name: K & K TRAVEL AND TOURS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & K TRAVEL AND TOURS 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: 23 Nov 1988 (36 years ago)
Date of dissolution: 09 Mar 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 09 Mar 1998 (27 years ago)
Document Number: K47062
FEI/EIN Number NOT APPLICABLE

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

Address: 5333 LANYARD COURT, WINTER PARK, FL, 32792
Mail Address: 5333 LANYARD COURT, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABAA GHASSAN M Vice President 7587 UNIVERSITY BLVD, WINTER PARK, FL
ELKHALDI, MONZER President 5333 LANYARD CT., WINTER PARK, FL
ELKHALDI, FIRYAL Secretary 5333 LANYARD CT., WINTER PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1998-03-09 - -
REINSTATEMENT 1994-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-07 5333 LANYARD COURT, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 1992-07-07 5333 LANYARD COURT, WINTER PARK, FL 32792 -

Documents

Name Date
Admin Diss for RA 1998-03-09
Reg. Agent Resignation 1997-12-19
ANNUAL REPORT 1997-06-10
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State