Entity Name: | KINETIC MOBILITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KINETIC MOBILITY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 2000 (24 years ago) |
Document Number: | P00000101976 |
FEI/EIN Number |
651072013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | GELBER & COMPANY, 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL, 33025 |
Address: | 333 LAS OLAS WAY, 2603, FT. LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLER ANNETTA K | President | 333 LAS OLAS WAY, FT. LAUDERDALE, FL, 33301 |
EPSTEIN AARON J | Vice President | 333 LAS OLAS WAY, FT. LAUDERDALE, FL, 33301 |
GELBER RONALD S | Agent | 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-20 | 333 LAS OLAS WAY, 2603, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2003-03-05 | 333 LAS OLAS WAY, 2603, FT. LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-05 | 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-05-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State