Search icon

KCSC INC. - Florida Company Profile

Company Details

Entity Name: KCSC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KCSC 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000125330
FEI/EIN Number NOT APPLICABLE

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

Address: 2306 N NEBRASKA AVE, TAMPA, FL, 33602
Mail Address: 2306 N NEBRASKA AVE, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER STEPHEN President 2306 N NEBRASKA AVE, TAMPA, FL, 33602
CHEN KUNG-CHUNG Vice President 2306 N NEBRASKA AVE, TAMPA, FL, 33602
MAYER STEPHEN Agent 2306 N NEBRASKA AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 2306 N NEBRASKA AVE, TAMPA, FL 33602 -
CANCEL ADM DISS/REV 2007-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 2306 N NEBRASKA AVE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2007-02-14 2306 N NEBRASKA AVE, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2007-02-14 MAYER, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-04 - -

Documents

Name Date
REINSTATEMENT 2007-02-14
REINSTATEMENT 2005-10-10
REINSTATEMENT 2004-11-04
Amendment 2004-02-02
Domestic Profit 2003-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State