Search icon

KEWL TOYS, INC. - Florida Company Profile

Company Details

Entity Name: KEWL TOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEWL TOYS, 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: 15 Feb 2001 (24 years ago)
Date of dissolution: 01 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: P01000017341
FEI/EIN Number 651088871

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

Address: 4025 North Federal Hwy., 315A, Oakland Park, FL, 33308, US
Mail Address: P.O BOX 23822, OAKLAND PARK, FL, 33307
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRADTNER KEVIN President P.O BOX 23822, OAKLAND PARK, FL, 33307
Chen Donny Vice President P.O BOX 23822, OAKLAND PARK, FL, 33307
STRADTNER KEVIN Agent 4025 North Federal Hwy., Oakland Park, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-25 4025 North Federal Hwy., 315A, Oakland Park, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 4025 North Federal Hwy., 315A, Oakland Park, FL 33308 -
CHANGE OF MAILING ADDRESS 2010-02-22 4025 North Federal Hwy., 315A, Oakland Park, FL 33308 -
REGISTERED AGENT NAME CHANGED 2004-04-19 STRADTNER, KEVIN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-01
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State