Entity Name: | KABUKI H & Y INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KABUKI H & Y 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: | 22 Sep 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P04000133042 |
FEI/EIN Number |
201655444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 W BRANDON BLVD, 160, BRANDON, FL, 33511 |
Mail Address: | 2020 W BRANDON BLVD, 160, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WON YOUNG I | President | 1005 WESTBURY POINTE DR #102, BRANDON, FL, 33511 |
WON YOUNG I | Agent | 1005 WESTBURY POINTE DR, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 2020 W BRANDON BLVD, 160, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 2020 W BRANDON BLVD, 160, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-26 | 1005 WESTBURY POINTE DR, 102, BRANDON, FL 33511 | - |
REINSTATEMENT | 2011-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-15 | WON, YOUNG I | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001525758 | LAPSED | 13-CA-007440 | CIR CT HILLBOROUGH COUNTY FL | 2013-09-27 | 2018-10-15 | $183,191.56 | KLA APOLLO BEACH, LLC, 8902 N. DALE MABRY HIGHWAY, STE. 200, TAMPA, FL 33614 |
J13001468272 | ACTIVE | 1000000531079 | HILLSBOROU | 2013-09-16 | 2033-10-03 | $ 2,002.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
REINSTATEMENT | 2011-08-26 |
ANNUAL REPORT | 2009-09-21 |
ANNUAL REPORT | 2008-07-16 |
ANNUAL REPORT | 2007-08-15 |
ANNUAL REPORT | 2007-06-15 |
ANNUAL REPORT | 2007-05-08 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State