Search icon

KABUKI H & Y INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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