Search icon

THE WORLD TAE KWON TAE GEUK BO FEDERATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WORLD TAE KWON TAE GEUK BO FEDERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WORLD TAE KWON TAE GEUK BO FEDERATION, 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 Mar 2007 (18 years ago)
Date of dissolution: 13 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: P07000028202
FEI/EIN Number 203444827

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

Address: 856 N NOVA RD, DAYTONA BEACH, FL, 32117, US
Mail Address: 856 N NOVA RD, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE KEVIN Director 856 N NOVA RD, DAYTONA BEACH., FL, 32117
WEISBERG MITCHELL Agent 856 N NOVA RD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 856 N NOVA RD, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2015-04-28 856 N NOVA RD, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 856 N NOVA RD, DAYTONA BEACH, FL 32117 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State