Search icon

KAFC CO - Florida Company Profile

Company Details

Entity Name: KAFC CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAFC CO 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: 11 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000086601
FEI/EIN Number 651059647

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

Address: 1395 BRICKELL AVENUE # 800, MIAMI, FL, 33131, US
Mail Address: 12839 SW 134 TER, 33186, MIAMI, FL, 33186, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUDE LIONEL Sr. President 3351 Green View Terrace West, Margate, FL, 33063
Claude Christian Chief Operating Officer 12839 SW 134 TER, MIAMI, FL, 33186
Claude Shauna Chief Executive Officer 12839 SW 134 TER, MIAMI, FL, 33186
Claude Lionel Sr. Vice President 12839 SW 134 terrace, Miami, FL, 33186
CLAUDE LIONEL J Agent 12839 SW 134 TER, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097616 AUTO BUSINESS CENTER INC EXPIRED 2015-09-23 2020-12-31 - 12839 S.W. 134 TER/, MIAMI, FL, 33186
G15000097617 MADEINHAITI COM INC EXPIRED 2015-09-23 2020-12-31 - 12839 S.W. 134 TER., MIAMI, FL, 33186
G15000097615 SHOP509 INC EXPIRED 2015-09-23 2020-12-31 - 12839 S.W. 134 TER., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-07-07 CLAUDE, LIONEL JR -
REINSTATEMENT 2020-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-09-24 KAFC CO -
NAME CHANGE AMENDMENT 2014-09-02 KAFC & CO -
REGISTERED AGENT ADDRESS CHANGED 2014-08-26 12839 SW 134 TER, 33186, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-26 1395 BRICKELL AVENUE # 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-08-26 1395 BRICKELL AVENUE # 800, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2010-03-09 C-CO. INTERNATIONAL INC. -

Documents

Name Date
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-27
REINSTATEMENT 2020-07-07
Name Change 2015-09-24
ANNUAL REPORT 2015-04-30
Name Change 2014-09-02
ANNUAL REPORT 2014-08-26
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State