Search icon

KFLP, INC. - Florida Company Profile

Company Details

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

KFLP, 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: 20 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2004 (21 years ago)
Document Number: P02000019639
FEI/EIN Number 320050214

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

Address: 21301 POWERLINE RD, SUITE 204, BOCA RATON, FL, 33433
Mail Address: 21301 POWERLINE RD, SUITE 204, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN PETER President 390 PARK AVE STE 600, NEW YORK, NY, 100224608
GROSSMAN PETER Director 390 PARK AVE STE 600, NEW YORK, NY, 100224608
MCCURRY WILLIAM P Agent 21301 POWERLINE RD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 MCCURRY, WILLIAM PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 21301 POWERLINE RD, SUITE 204, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 21301 POWERLINE RD, SUITE 204, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2009-01-14 21301 POWERLINE RD, SUITE 204, BOCA RATON, FL 33433 -
REINSTATEMENT 2004-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State