Search icon

KOBE, INC.

Company Details

Entity Name: KOBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000044034
FEI/EIN Number 582545063
Address: 4483 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32246
Mail Address: 4483 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOBE INC. PROFIT SHARING PLAN 2010 582545063 2012-09-18 KOBE INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722110
Sponsor’s telephone number 9046422626
Plan sponsor’s mailing address 4483 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32246
Plan sponsor’s address 4483 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32246

Plan administrator’s name and address

Administrator’s EIN 582545063
Plan administrator’s name KOBE INC.
Plan administrator’s address 4483 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32246
Administrator’s telephone number 9046422626

Number of participants as of the end of the plan year

Active participants 12
Other retired or separated participants entitled to future benefits 5
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2012-09-18
Name of individual signing JAE KIM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KIM JAE Y Agent 4483 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32246

President

Name Role Address
KIM JAE Y President 8226 BAHIA BLANCA CT., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2010-03-31 4483 SOUTHSIDE BLVD, JACKSONVILLE, FL 32246 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 4483 SOUTHSIDE BLVD, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2006-03-28 KIM, JAE Y No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 4483 SOUTHSIDE BLVD, JACKSONVILLE, FL 32246 No data
AMENDMENT 2001-05-17 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State