Search icon

KACSST ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KACSST ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KACSST ENTERPRISES, 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: 29 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: P01000054972
FEI/EIN Number 593724123

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

Address: 7658 ROYAL CREST DR, JACKSONVILLE, FL, 32256, US
Mail Address: 7658 ROYAL CREST DR, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALKO AHLAM Director 7658 ROYAL CREST DRIVE, JACKSONVILLE, FL, 32256
MALKO AHLAM President 7658 ROYAL CREST DRIVE, JACKSONVILLE, FL, 32256
JERMANUS KHALID B Vice President 7658 ROYAL CREST DRIVE, JACKSONVILLE, FL, 32256
JERMANUS KHALID B Manager 7658 ROYAL CREST DRIVE, JACKSONVILLE, FL, 32256
MALKO AHLAM Agent 7658 ROYAL CREST DRIVE, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038737 K. DRY CLEANERS & ALTERATIONS ACTIVE 2017-04-11 2027-12-31 - 10920 BAYMEADOWS ROAD / UNIT 8, JACKSONVILLE, FL, 32256
G17000037279 LEXAS CLEANER & ALTERATION EXPIRED 2017-04-07 2022-12-31 - 5285 SHAD ROAD, UNIT 301, JACKSONVILLE, FL, 32257
G17000037275 VILLAGE WALK DRY CLEANERS ACTIVE 2017-04-07 2027-12-31 - 7643 GATE PARKWAY , UNIT 109, JACKSONVILLE, FL, 32256
G09000104928 LEXAS DRY CLEANER EXPIRED 2009-05-07 2014-12-31 - 5285 SHAD RD., STE 301, JACKSONVILLE, FL, 32257
G09000104929 VILLAGE WALK CLEANER DROP STATION EXPIRED 2009-05-07 2014-12-31 - 7643 GATE PKWY., STE 109, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-22 MALKO, AHLAM -
REINSTATEMENT 2016-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-28 7658 ROYAL CREST DR, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 7658 ROYAL CREST DR, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-08 7658 ROYAL CREST DRIVE, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000563866 ACTIVE 2023-CC-015992 DUVAL COUNTY COURT 2020-05-21 2028-11-27 $14902.33 FORWARDLINE FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802
J15000388211 LAPSED 2011 CA 003112 XXXX MA DUVAL CO. 2015-03-03 2020-03-19 $60,732.68 KSP1 POINT MEADOWS, LLC, 431 FAIRWAY DRIVE, DEERFIELD BEACH, FLORIDA 33441
J14000396142 TERMINATED 1000000598400 DUVAL 2014-03-19 2024-03-28 $ 1,068.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000953573 TERMINATED 1000000405598 DUVAL 2012-11-28 2032-12-05 $ 663.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-02-15
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-12-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30930.00
Total Face Value Of Loan:
30930.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37042.00
Total Face Value Of Loan:
37042.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$37,042
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,471.07
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $37,042
Jobs Reported:
6
Initial Approval Amount:
$30,930
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,333.81
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $30,928

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State