Search icon

KCRUZ, INC. - Florida Company Profile

Company Details

Entity Name: KCRUZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KCRUZ, 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: 01 Jul 2005 (20 years ago)
Date of dissolution: 07 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2024 (a year ago)
Document Number: P05000094123
FEI/EIN Number 203237374

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

Address: 9013 NW 39 Street, Coral Springs, FL, 33065, US
Mail Address: 508 NE 13 Street, Ft Lauderdale, FL, 33304, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ KATHLEEN Director 13260 SW 43 ST, DAVIE, FL, 33330
Ruiz Jorge Agent 508 NE 13 Street, Ft Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 508 NE 13 Street, Ft Lauderdale, Ft Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-12-13 9013 NW 39 Street, Coral Springs, FL 33065 -
REINSTATEMENT 2022-12-13 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 Ruiz, Jorge -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 9013 NW 39 Street, Coral Springs, FL 33065 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-07
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State