Search icon

KTAZ INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: KTAZ INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KTAZ INVESTMENTS, 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: 06 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000016953
FEI/EIN Number 383756765

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

Address: 1005 1/2 MASSACHUSETTS AVENUE, PENSACOLA, FL, 32505
Mail Address: 1005 1/2 MASSACHUSETTS AVENUE, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK RORY L President 1005 1/2 MASSACHUSETTS AVENUE, PENSACOLA, FL, 32505
CLARK RORY L Director 1005 1/2 MASSACHUSETTS AVENUE, PENSACOLA, FL, 32505
Clark Rory LSr. Agent 1005 1/2 MASSACHUSETTS AVENUE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1005 1/2 MASSACHUSETTS AVENUE, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2025-01-02 1005 1/2 MASSACHUSETTS AVENUE, PENSACOLA, FL 32505 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-11 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 Clark, Rory L, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-05-11
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-07-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-07-03
ANNUAL REPORT 2008-03-17
Domestic Profit 2007-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State