Search icon

KRTHOUSE CORP. - Florida Company Profile

Company Details

Entity Name: KRTHOUSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRTHOUSE CORP. 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: 17 Jul 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L87398
FEI/EIN Number 133597524

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

Mail Address: 801 NORTHEAST 167TH STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
Address: 599 LEXINGTON AVE, 26 FL, NEW YORK, NY, 10043
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN, PATRICIA Director 599 LEXINGTON AVE, NEW YORK, NY
TOCKARSHEWSKY, BENEDICT President 599 LEXINGTON AVE, NEW YORK, NY
TOCKARSHEWSKY, BENEDICT Director 599 LEXINGTON AVE, NEW YORK, NY
MCCARTHY, JOSEPH Vice President 6700 CITICORP DR, TAMPA, FL
MCCARTHY, JOSEPH Secretary 6700 CITICORP DR, TAMPA, FL
MORRA, PAUL Vice President 2502 ROCKY POINT RD, TAMPA, FL
MORRA, PAUL Assistant Secretary 2502 ROCKY POINT RD, TAMPA, FL
CALIA, VITO Vice President 850 THIRD AVE, NEW YORK, NY
CALIA, VITO Treasurer 850 THIRD AVE, NEW YORK, NY
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-02 599 LEXINGTON AVE, 26 FL, NEW YORK, NY 10043 -
CHANGE OF MAILING ADDRESS 1993-07-02 599 LEXINGTON AVE, 26 FL, NEW YORK, NY 10043 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State