Search icon

KST CORP - Florida Company Profile

Company Details

Entity Name: KST CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KST 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: 11 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000089864
FEI/EIN Number 753258207

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

Address: 1810 S. PINELLAS AVE., SUITE N, TARPON SPRINGS, FL, 34689, US
Mail Address: 212 GRAY OAK DRIVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK KEITH I President 4268 PRESERVE PL, PALM HARBOR, FL, 34685
STARK KEITH I Director 212 GRAY OAK DRIVE, TARPON SPRINGS, FL, 34689
STARK KEITH I Vice President 212 GRAY OAK DRIVE, TARPON SPRINGS, FL, 34689
STARK ANGELA Director 4268 PRESERVE PL, PALM HARBOR, FL, 34685
STARK MELISSA STMD 212 GRAY OAK DRIVE, TARPON SPRINGS, FL, 34689
STARK MELISSA Agent 212 GRAY OAK DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 1810 S. PINELLAS AVE., SUITE N, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2008-03-28 STARK, MELISSA -
REGISTERED AGENT ADDRESS CHANGED 2008-03-28 212 GRAY OAK DRIVE, TARPON SPRINGS, FL 34689 -
AMENDMENT 2007-07-13 - -
CHANGE OF MAILING ADDRESS 2007-07-13 1810 S. PINELLAS AVE., SUITE N, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2007-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000126188 LAPSED 11-15300 COWE (82) BROWRAD CTY. CT. 2012-01-31 2017-02-24 $5,001.16 CREDENTIAL LEASING CORP. OF FLORIDA, INC., P.O. BOX 116, BOYNTON BEACH, FL 33425

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-03-28
Amendment 2007-07-13
REINSTATEMENT 2007-06-13
Domestic Profit 2004-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State