Search icon

KAI VISION BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: KAI VISION BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAI VISION BUILDERS 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 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000141795
FEI/EIN Number 201747939

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

Address: 8805 CITRUS VILLAGE DRIVE, #201, TAMPA, FL, 33626, US
Mail Address: 8805 CITRUS VILLAGE DRIVE, #201, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER PHILLIP D President 8805 CITRUS VILLAGE DRIVE, #201, TAMPA, FL, 33626
FOSTER PHILLIP D Secretary 8805 CITRUS VILLAGE DRIVE, #201, TAMPA, FL, 33626
FOSTER PHILLIP D Treasurer 8805 CITRUS VILLAGE DRIVE, #201, TAMPA, FL, 33626
FOSTER PHILLIP D Director 8805 CITRUS VILLAGE DRIVE, #201, TAMPA, FL, 33626
FOSTER PHILLIP D Agent 8805 CITRUS VILLAGE DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 FOSTER, PHILLIP D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-13 8805 CITRUS VILLAGE DRIVE, #201, TAMPA, FL 33626 -
REINSTATEMENT 2013-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-13 8805 CITRUS VILLAGE DRIVE, #201, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2013-11-13 8805 CITRUS VILLAGE DRIVE, #201, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-11-13
ANNUAL REPORT 2012-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State