Search icon

KAPS WORLD, INC. - Florida Company Profile

Company Details

Entity Name: KAPS WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAPS WORLD, 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: 25 Sep 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000090508
FEI/EIN Number 651033934

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

Address: 2016 N.W. 3RD CT., FORT LAUDERDALE, FL, 33311
Mail Address: 2016 N.W. 3RD CT., FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOLIN LEROY J President 6001 N. OCEAN DR., HOLLYWOOD, FL, 33019
DOOLING ERIC Vice President 2016 N.W. 3RD CT., FORT LAUDERDALE, FL, 33311
FLETCHER MARK Treasurer 4721 NW 60TH CT, LAUDERHILL, FL, 33313
DOOLING ERIC Agent 2016 NW 3 CT., FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-11 2016 N.W. 3RD CT., FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2007-09-11 2016 N.W. 3RD CT., FORT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 2016 NW 3 CT., FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2003-05-01 DOOLING, ERIC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000109404 TERMINATED 1000000081529 45419 1022 2008-06-04 2029-01-22 $ 1,600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000347418 ACTIVE 1000000081529 45419 1022 2008-06-04 2029-01-28 $ 1,600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2007-09-11
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State