Search icon

KAPPA NORTH AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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