Search icon

K & R RESTORATION, CORP. - Florida Company Profile

Company Details

Entity Name: K & R RESTORATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & R RESTORATION, 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: 02 Sep 2005 (20 years ago)
Date of dissolution: 18 Aug 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2008 (17 years ago)
Document Number: P05000121911
FEI/EIN Number 203421964

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

Address: 6020 NW 44 AVENUE, COCONUT CREEK, FL, 33073, US
Mail Address: 6020 NW 44 AVENUE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAJAU GENILDO C President 6020 NW 44 AVENUE, COCONUT CREEK, FL, 33073
GARAJAU GENILDO C Director 6020 NW 44 AVENUE, COCONUT CREEK, FL, 33073
GARAJAU GENILDO Agent 6020 NW 44 AVENUE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 6020 NW 44 AVENUE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2008-04-28 6020 NW 44 AVENUE, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 6020 NW 44 AVENUE, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2006-07-05 GARAJAU, GENILDO -

Documents

Name Date
Voluntary Dissolution 2008-08-18
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-05
Domestic Profit 2005-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State