Search icon

K SPORT, INC. - Florida Company Profile

Company Details

Entity Name: K SPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K SPORT, 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: 17 Aug 1990 (35 years ago)
Date of dissolution: 05 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2010 (15 years ago)
Document Number: L94219
FEI/EIN Number 650254756

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

Mail Address: 975 W 22ND ST, HIALEAH, FL, 33010, US
Address: 975 W 22ND STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN WARREN A President 975 W 22ND STREET, HIALEAH, FL, 33010
KAPLAN WARREN A Secretary 975 W 22ND STREET, HIALEAH, FL, 33010
KAPLAN WARREN A Treasurer 975 W 22ND STREET, HIALEAH, FL, 33010
KAPLAN WARREN A Director 975 W 22ND STREET, HIALEAH, FL, 33010
KELLEY CHRISTOPHER P Agent 11098 BISCAYNE BLVD, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-07 975 W 22ND STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2007-06-07 975 W 22ND STREET, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2006-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-11 11098 BISCAYNE BLVD, STE 205, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 1997-02-11 KELLEY, CHRISTOPHER P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000123486 TERMINATED 1000000117847 DADE 2009-04-27 2030-02-16 $ 2,836.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-03-05
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-06-07
REINSTATEMENT 2006-04-04
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State