Entity Name: | KPS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KPS MANAGEMENT, 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: | 26 Jun 2000 (25 years ago) |
Date of dissolution: | 15 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2020 (5 years ago) |
Document Number: | P00000063169 |
FEI/EIN Number |
651074094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1970 S hibiscus Dr, North Miami, FL, 33181, US |
Mail Address: | 1970 S hibiscus Dr, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOKOLOW KENNETH P | Director | 1970 S hibiscus Dr, North Miami, FL, 33181 |
SOKOLOW KENNETH P | Agent | 1970 S hibiscus Dr, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 1970 S hibiscus Dr, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 1970 S hibiscus Dr, North Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 1970 S hibiscus Dr, North Miami, FL 33181 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-15 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State