Entity Name: | KAPPA NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KAPPA NORTH AMERICA, 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: | 19 Mar 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P09000025576 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 7TH AVENUE, 501, NEW YORK, NY, 10018 |
Mail Address: | 525 7TH AVENUE, 501, NEW YORK, NY, 10018 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES DON | Director | 525 7TH AVENUE, SUITE 501, NEW YORK, NY, 10018 |
COSTLEY JANON | Director | 525 7TH AVENUE, SUITE 501, NEW YORK, NY, 10018 |
COSTLEY JANON | President | 525 7TH AVENUE, SUITE 501, NEW YORK, NY, 10018 |
LAWAND ROBERT | Director | 525 7TH AVENUE, SUITE 501, NEW YORK, NY, 10018 |
LAWAND ROBERT | Secretary | 525 7TH AVENUE, SUITE 501, NEW YORK, NY, 10018 |
LAWAND ROBERT | Treasurer | 525 7TH AVENUE, SUITE 501, NEW YORK, NY, 10018 |
GADSDEN ORONDE | Director | 525 7TH AVENUE, NEW YORK, NY, 10018 |
MURPHY THOMAS | Director | 525 7TH AVENUE, SUITE 501, NEW YORK, NY, 10018 |
FARRELL TOM | Director | 525 7TH AVENUE, SUITE 501, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 525 7TH AVENUE, 501, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 525 7TH AVENUE, 501, NEW YORK, NY 10018 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-05-07 |
REINSTATEMENT | 2011-02-15 |
Domestic Profit | 2009-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State