Search icon

KARPA OF S. FLORIDA INCORPORATED - Florida Company Profile

Company Details

Entity Name: KARPA OF S. FLORIDA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KARPA OF S. FLORIDA INCORPORATED 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: 11 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Nov 2004 (20 years ago)
Document Number: P01000059024
FEI/EIN Number 593723085

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

Address: 295 E Main St, Spindale, NC, 28160, US
Mail Address: 295 E Main St, Spindale, NC, 28160, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASKOV ZORAN President 295 E Main St, Spindale, NC, 28160
NASKOV JENNIFER Treasurer 295 E Main St, Spindale, NC, 28160
Davis Teresa Secretary 140 Cobra Dr, Forest City, NC, 28043
NASKOV JENNIFER Agent 820 LAKE KATHRYN CR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 295 E Main St, Spindale, NC 28160 -
CHANGE OF MAILING ADDRESS 2016-03-10 295 E Main St, Spindale, NC 28160 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-08 820 LAKE KATHRYN CR, CASSELBERRY, FL 32707 -
REINSTATEMENT 2004-11-18 - -
NAME CHANGE AMENDMENT 2004-11-18 KARPA OF S. FLORIDA INCORPORATED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State