Search icon

LKI INVESTMENT INC. - Florida Company Profile

Company Details

Entity Name: LKI INVESTMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LKI INVESTMENT 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: 02 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000122156
FEI/EIN Number 010845220

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

Address: 418 13TH STREET, ST. CLOUD, FL, 34769
Mail Address: 418 13TH STREET, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MUKESH R President 418 13TH STREET, ST. CLOUD, FL, 34769
PATEL JAYANTI K Secretary 1 DEERFIELD LANE, CHARLESTON, IL, 61920
PATEL NARAN B Vice President 269 LOMA DR, WINTER HAVEN, FL, 33881
PATEL MUKESH Agent 418 13TH STREET, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 PATEL, MUKESH -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 418 13TH STREET, ST. CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State