Search icon

1ST KINETIC CARE INC. - Florida Company Profile

Company Details

Entity Name: 1ST KINETIC CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST KINETIC CARE 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: 17 Aug 2006 (19 years ago)
Date of dissolution: 04 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: P06000108138
FEI/EIN Number 223941392

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

Address: 4620 FILLMORE ST, HOLLYWOOD, FL, 33021
Mail Address: 4620 FILLMORE ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
TALARICO DE NOLASCO MARIANA B President 4620 FILLMORE ST, HOLLYWOOD, FL, 33021
TALARICO DE NOLASCO MARIANA B Secretary 4620 FILLMORE ST, HOLLYWOOD, FL, 33021
TALARICO DE NOLASCO MARIANA B Treasurer 4620 FILLMORE ST, HOLLYWOOD, FL, 33021
TALARICO DE NOLASCO MARIANA B Director 4620 FILLMORE ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-02 4620 FILLMORE ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-04-02 4620 FILLMORE ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
Voluntary Dissolution 2013-02-04
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-30
Domestic Profit 2006-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State