Search icon

UKINOXUSA KITCHEN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: UKINOXUSA KITCHEN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UKINOXUSA KITCHEN SYSTEMS, 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: 09 Jan 2003 (22 years ago)
Document Number: P03000003422
FEI/EIN Number 141866554

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

Address: 5352 NW 35th Avenue, Fort Lauderdale, FL, 33309, US
Mail Address: 5352 NW 35th Avenue, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCAOGLU MEHMET P Manager 12406 NW 63rd Street, Coral Springs, FL, 33076
HOCAOGLU YAVUZ V Manager 19555 EAST COUNTRY CLUB DR. #207, AVENTURA, FL, 33180
HOCAOGLU MEHMET Agent 12406 NW 63rd Street, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042988 TOPZERO ACTIVE 2020-04-18 2025-12-31 - 5352 NW 35TH AVE, FORT LAUDERDALE, FL, 33309
G20000043006 UKSTONE ACTIVE 2020-04-18 2025-12-31 - 5352 NW 35TH AVE, FORT LAUDERDALE, FL, 33309
G14000104607 UKSTONE EXPIRED 2014-10-15 2019-12-31 - 5251 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-31 5352 NW 35th Avenue, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-10-31 5352 NW 35th Avenue, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 12406 NW 63rd Street, Coral Springs, FL 33076 -
REGISTERED AGENT NAME CHANGED 2006-04-27 HOCAOGLU, MEHMET -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001079972 TERMINATED 1000000326731 BROWARD 2012-12-19 2022-12-28 $ 1,761.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000446384 TERMINATED 1000000102793 45857 880 2008-12-10 2029-01-28 $ 1,778.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000527787 TERMINATED 1000000102792 45856 1964 2008-12-10 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000752427 TERMINATED 1000000102792 45856 1964 2008-12-10 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000810530 TERMINATED 1000000102792 45856 1964 2008-12-10 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000870377 TERMINATED 1000000102792 45856 1964 2008-12-10 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000928209 TERMINATED 1000000102792 45856 1964 2008-12-10 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000210202 TERMINATED 1000000102792 45856 1964 2008-12-10 2029-01-22 $ 2,078.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000446376 ACTIVE 1000000102792 45856 1964 2008-12-10 2029-01-28 $ 2,078.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000602366 TERMINATED 1000000102792 45856 1964 2008-12-10 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-10-31
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State