Search icon

KAROCK INC. - Florida Company Profile

Company Details

Entity Name: KAROCK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAROCK 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: 05 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000106212
FEI/EIN Number 263849852

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

Address: 530 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118
Mail Address: 530 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAULDING SCOTT G President 1661 E. SHANGRI LA DR., DAYTONA BEACH, FL, 32119
WILLIAMS JAMES Vice President 1661 E. SHANGRI LA DR., DAYTONA BEACH, FL, 32119
SPAULDING SCOTT G Agent 1661 E. SHANGRI LA DR., DAYTONA BEACH, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153952 KAHUNA'S THE TAVERN EXPIRED 2009-09-25 2014-12-31 - 530 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-06 - -
CHANGE OF MAILING ADDRESS 2010-04-06 530 SEABREEZE BLVD., DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001000721 TERMINATED 1000000392645 VOLUSIA 2012-11-19 2032-12-14 $ 679.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000796834 TERMINATED 1000000240979 VOLUSIA 2011-11-18 2031-12-07 $ 2,678.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000193024 TERMINATED 1000000207924 VOLUSIA 2011-03-14 2031-03-30 $ 2,151.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000305992 TERMINATED 1000000153331 VOLUSIA 2009-12-14 2030-02-16 $ 2,790.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000239126 TERMINATED 1000000141229 VOLUSIA 2009-10-06 2030-02-16 $ 2,248.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2010-04-06
Domestic Profit 2008-12-05

Date of last update: 01 May 2025

Sources: Florida Department of State