Search icon

KAPA CORP. - Florida Company Profile

Company Details

Entity Name: KAPA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAPA 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: 20 Sep 2002 (22 years ago)
Date of dissolution: 16 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2018 (7 years ago)
Document Number: P02000102159
FEI/EIN Number 522380847

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

Address: 308 Hammock Oak Circle, Deland, FL, 32713, US
Mail Address: 308 HAMMOCK OAK CIRCLE, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER PATRICIA A President 308 HAMMOCK OAK CIRCLE, DEBARY, FL, 32713
SILVER PATRICIA A Secretary 308 HAMMOCK OAK CIRCLE, DEBARY, FL, 32713
Silver Rodney E Treasurer 308 Hammock Oak Circle, Deland, FL, 32713
SILVER PATRICIA A Agent 308 HAMMOCK OAK CIRCLE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 308 Hammock Oak Circle, Deland, FL 32713 -
CHANGE OF MAILING ADDRESS 2009-04-08 308 Hammock Oak Circle, Deland, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 308 HAMMOCK OAK CIRCLE, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2004-01-08 SILVER, PATRICIA A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State