Search icon

KSTN INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: KSTN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KSTN INTERNATIONAL, 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000010388
FEI/EIN Number 770620358

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

Address: 1615 58TH STREET SOUTH, GULFPORT, FL, 33707, US
Mail Address: 5600 24TH TERRACE NORTH, ST. PETERSBURG, FL, 33710, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHABANA HUDA Vice President 5600 24TH TERRACE NORTH, SAINT PETERSBURG, FL, 33710
HUDA SHABANA Y Agent 5600 24TH TERRACE NORTH, SAINT PETERSBURG, FL, 33710
AHMED SALIMA President 5600 24TH TERRACE NORTH, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 HUDA, SHABANA Y -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 5600 24TH TERRACE NORTH, SAINT PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-25 1615 58TH STREET SOUTH, GULFPORT, FL 33707 -
CANCEL ADM DISS/REV 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000548389 LAPSED 1000000477625 PINELLAS 2013-02-27 2023-03-06 $ 321.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-25
ANNUAL REPORT 2007-05-04
REINSTATEMENT 2006-10-20
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State