Search icon

7"K" CORP. - Florida Company Profile

Company Details

Entity Name: 7"K" CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7"K" 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: 18 Jan 2006 (19 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: P06000007487
FEI/EIN Number 223920195

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

Address: 3301 NE 1st Ave., Miami, FL, 33137, US
Mail Address: 3301 NE 1st Ave., Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clayborne Kyle A Officer 3301 NE 1st Ave., Miami, FL, 33137
Heredia Donnetta Agent 2010 NW 125th Terrace, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000059898 GOLDEN KRUST CARIBBEAN GRILL & RESTAURANT EXPIRED 2012-06-17 2017-12-31 - 6288 NW 42ND CT, CORAL SPRINGS, FL, 33067
G12000045882 KOCONUT'S ISLAND EATERY EXPIRED 2012-05-17 2017-12-31 - 6288 NW 42ND COURT, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-27 Heredia, Donnetta -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 2010 NW 125th Terrace, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 3301 NE 1st Ave., PH 6, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-04-17 3301 NE 1st Ave., PH 6, Miami, FL 33137 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000160921 ACTIVE CACE19005584 CIRCUIT COURT OF BROWARD 2020-10-02 2027-04-28 $25,161.02 RK LAUDERHILL, LLC, 17100 COLLINS AVENUE, SUITE 225, SUNNY ISLES BEACH, FLORIDA 33160
J20000248357 ACTIVE 1:20-CV-21363 UNITED STATES DISTRICT COURT 2020-07-08 2025-07-16 $407,448.63 GOLDEN KRUST FRANCHISING, INC., 3958 PARK AVENUE, BRONX, NY 10457

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State