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 |
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 | - |
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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-07-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State