Search icon

2K, CORP. - Florida Company Profile

Company Details

Entity Name: 2K, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2K, CORP. 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: 21 Sep 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000092547
FEI/EIN Number 651146627

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

Address: 8418 CYPRESS GARDEN CT. #201, TAMPA, FL, 33614
Mail Address: PO BOX 297636, PEMBROKE PINES, FL, 33029
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOREMBLUM KEVIN President 19279 SW 29TH COURT, MIRAMAR, FL, 33029
KOREMBLUM KEVIN Director 19279 SW 29TH COURT, MIRAMAR, FL, 33029
KOREMBLUM KEVIN Agent 8418 CYPRESS GARDENS CT. APT. 201, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 8418 CYPRESS GARDEN CT. #201, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2003-05-05 8418 CYPRESS GARDEN CT. #201, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 8418 CYPRESS GARDENS CT. APT. 201, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000523317 TERMINATED 1000000315298 MIAMI-DADE 2013-02-28 2033-03-06 $ 6,401.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-12-10
Domestic Profit 2001-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State