Search icon

TKO STRENGTH, INC. - Florida Company Profile

Company Details

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

TKO STRENGTH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2007 (18 years ago)
Document Number: P05000147635
FEI/EIN Number 203752678

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

Address: 6387 Windfern Road, Houston, TX, 77040, US
Mail Address: 6387 Windfern Road, Houston, TX, 77040, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETER P. LINDLEY, P.A. Agent -
KURTZ GARRY President 77 ADRIATIC BLVD., STONEY CREEK, L8G5C6

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 6387 Windfern Road, Houston, TX 77040 -
CHANGE OF MAILING ADDRESS 2022-04-08 6387 Windfern Road, Houston, TX 77040 -
REINSTATEMENT 2007-06-14 - -
REGISTERED AGENT NAME CHANGED 2007-06-14 PETER P. LINDLEY, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State