Search icon

KINETIC CONCEPTS CORP. - Florida Company Profile

Company Details

Entity Name: KINETIC CONCEPTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINETIC CONCEPTS 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: 09 Feb 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000013968
FEI/EIN Number 522216000

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

Address: 1844-46 NW 21ST STREET, BLDG. #4, POMPANO BEACH, FL, 33069
Mail Address: 2514 HOLLYWOOD BLVD., #508, HOLLYWOOD, FL, 33020
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHARLES B Director 1844-46 NW 21ST STREET, #4, POMPANO BEACH, FL, 33069
SCHWARTZ MICHAEL Agent 2514 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 1844-46 NW 21ST STREET, BLDG. #4, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2003-03-19 1844-46 NW 21ST STREET, BLDG. #4, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-19 2514 HOLLYWOOD BLVD., #508, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000271127 TERMINATED 1000000037195 43116 619 2006-11-15 2026-11-22 $ 1,939.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State