Search icon

KAIZEN INVESTMENTS, INC. - Florida Company Profile

Company Details

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

KAIZEN INVESTMENTS, 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: 25 Aug 2003 (22 years ago)
Document Number: P03000093118
FEI/EIN Number 470927832

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

Address: 1215 N. FEDERAL HWY., LAKE PARK, FL, 33403
Mail Address: 1215 N. FEDERAL HWY., LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART EARL D Director 1215 N. FEDERAL HWY., LAKE PARK, FL, 33403
STEWART EARL DJr. Agent 1215 N. FEDERAL HWY., LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03338900077 LIBERTY PROTECTION PLAN ACTIVE 2003-12-04 2028-12-31 - 1215 N. FEDERAL HIGHWAY, LAKE PARK, FL, 33403
G03246900149 KAIZEN WARRANTY ACTIVE 2003-09-03 2028-12-31 - 1215 N. FEDERAL HIGHWAY, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 STEWART, EARL D, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2005-03-31 1215 N. FEDERAL HWY., LAKE PARK, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State