Search icon

KRIKAR, INC. - Florida Company Profile

Company Details

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

KRIKAR, 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: 03 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2011 (14 years ago)
Document Number: P02000036538
FEI/EIN Number 020602058

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

Address: 1200 4TH ST., #565, KEY WEST, FL, 33040-3763, US
Mail Address: 1200 4TH ST., #565, KEY WEST, FL, 33040-3763, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAITE CHARLES W President 1409 Atlantic Blvd., KEY WEST, FL, 33040
HOOVER MARY LOU Vice President 1409 Atlantic Blvd., KEY WEST, FL, 33040
WAITE CHARLES W Agent 1409 Atlantic Blvd., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02148900299 STURTZ LOCK AND SAFE ACTIVE 2002-05-29 2027-12-31 - 1200 4TH STREET, #565, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-08 1409 Atlantic Blvd., KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 1200 4TH ST., #565, KEY WEST, FL 33040-3763 -
CHANGE OF MAILING ADDRESS 2017-07-07 1200 4TH ST., #565, KEY WEST, FL 33040-3763 -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-03-08 WAITE, CHARLES W -
AMENDMENT 2002-05-21 - -
AMENDMENT 2002-04-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State