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 |
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 |
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 |
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. | - |
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