Entity Name: | KUKU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KUKU, 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: | 19 May 2009 (16 years ago) |
Document Number: | P09000044566 |
FEI/EIN Number |
270161788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32213 Sweet Briar Ct, Leesburg, FL, 34748, US |
Mail Address: | 32213 Sweet Briar Ct, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gardberg Joel D | President | 32213 Sweet Briar Ct, Leesburg, FL, 34748 |
Gardberg Joel M | Secretary | 32213 Sweet Briar Ct, Leesburg, FL, 34748 |
GARDBERG JOEL D | Agent | 32213 Sweet Briar Ct, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 32213 Sweet Briar Ct, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 32213 Sweet Briar Ct, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 32213 Sweet Briar Ct, Leesburg, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | GARDBERG, JOEL David | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State