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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
KIM JAE Y | Agent | 4483 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
KIM JAE Y | President | 8226 BAHIA BLANCA CT., JACKSONVILLE, FL, 32256 |
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 |
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