Search icon

KOBE & KANKI, INC. - Florida Company Profile

Company Details

Entity Name: KOBE & KANKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOBE & KANKI, 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: 02 May 2007 (18 years ago)
Document Number: P07000052917
FEI/EIN Number 208990789

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

Address: 2009 E. WEST PKWY., FLEMING ISLAND, FL, 32003
Mail Address: 10058 Chester Lake Rd E, Jacksonville, FL, 32256, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
kim jay Y President 10058 Chester Lake Rd E, Jacksonville, FL, 32256
kim jay Y Director 10058 Chester Lake Rd E, Jacksonville, FL, 32256
KIM JAE Y Agent 2009 E. WEST PKWY., FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-08-11 2009 E. WEST PKWY., FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 2009 E. WEST PKWY., FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 2009 E. WEST PKWY., FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State