Search icon

KS ENTERPRISES INC. - Florida Company Profile

Company Details

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

KS 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: 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: 25 Apr 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000045273
FEI/EIN Number 030434209

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

Mail Address: % V. LERRO & COMPANY, 2600 N.MILITARY TRL STE 230, BOCA RATON, FL, 33431
Address: 11110 WEST OAKLAND PARK BOULEVARD, UNIT 372, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIBLER SHELDON President 11110 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL, 33351
HIBLER SHELDON Secretary 11110 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL, 33351
HIBLER SHELDON Treasurer 11110 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL, 33351
HIBLER SHELDON Director 11110 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL, 33351
HIBLER KAREN Vice President 11110 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL, 33351
HIBLER KAREN Director 11110 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL, 33351
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-04-08 11110 WEST OAKLAND PARK BOULEVARD, UNIT 372, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000037753 TERMINATED 007015115 21731 000322 2008-12-31 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000031004 TERMINATED 006100523 21073 001123 2008-12-31 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000281773 TERMINATED 007050355 22004 001928 2008-12-31 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000274083 TERMINATED 007015115 21731 000322 2008-12-31 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000265362 TERMINATED 006100523 21073 001123 2008-12-31 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000043702 TERMINATED 007050355 22004 001928 2008-12-31 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-08
Domestic Profit 2002-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State