Search icon

KASYS CAPITAL CORP - Florida Company Profile

Company Details

Entity Name: KASYS CAPITAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KASYS CAPITAL 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: 03 Sep 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000126787
FEI/EIN Number 870731763

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

Address: 7436 SW 188 LANE, MIAMI, FL, 33157, US
Mail Address: 7436 SW 188 LANE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASONGO JEAN C President 7436 SW 188 LANE, MIAMI, FL, 33157
CHRISTENSEN PERRY V Vice President EAST 1700 NORTH, MAPLETON, UT, 84664
JOHNSON EZEKIEL S Secretary WEST SAINT CHARLES AVE, LAVEEN, AZ, 85339
MURPHY JOHN EDWARD D Director 4662 ASHBURY AVE, CYPRESS, CA, 90630
GERMAIN YAO D Director AVENUE VICTOR HUGO, 20, PARIS - FRANCE, EU, 750016
KASONGO JEAN C Agent 7436 SW 188 LANE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-07 7436 SW 188 LANE, MIAMI, FL 33157 -
AMENDMENT 2009-07-07 - -
CHANGE OF MAILING ADDRESS 2009-04-07 7436 SW 188 LANE, MIAMI, FL 33157 -
AMENDMENT 2009-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 7436 SW 188 LANE, MIAMI, FL 33157 -
REINSTATEMENT 2008-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001316315 ACTIVE 1000000434055 MIAMI-DADE 2013-08-23 2033-09-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000012519 ACTIVE 1000000329420 MIAMI-DADE 2012-12-26 2033-01-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-07
REINSTATEMENT 2009-10-06
Amendment 2009-07-07
Amendment 2009-04-07
REINSTATEMENT 2008-02-14
REINSTATEMENT 2006-10-20
Name Change 2006-10-20
ANNUAL REPORT 2005-07-29
Domestic Profit 2004-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State