Search icon

KARENS TACK, INC. - Florida Company Profile

Company Details

Entity Name: KARENS TACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KARENS TACK, 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: 29 Jun 1984 (41 years ago)
Date of dissolution: 21 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: M02363
FEI/EIN Number 592424710

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

Address: 5789 S UNIVERSITY DR., DAVIE, FL, 33328
Mail Address: 5789 S UNIVERSITY DR., DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGEL KAREN President 5789 S UNIVERSITY DR., DAVIE, FL, 33328
ENGEL KAREN Director 5789 S UNIVERSITY DR., DAVIE, FL, 33328
ENGEL WILLIAM Director 5789 S UNIVERSITY DR., DAVIE, FL, 33328
PIERCE CLIFFORD Y Agent 290 NW 165 STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-21 - -
CHANGE OF MAILING ADDRESS 2006-01-06 5789 S UNIVERSITY DR., DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 290 NW 165 STREET, # M100, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 5789 S UNIVERSITY DR., DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 1999-02-25 PIERCE, CLIFFORD Y -

Documents

Name Date
Voluntary Dissolution 2007-12-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State