Search icon

A KINKY THING INC - Florida Company Profile

Company Details

Entity Name: A KINKY THING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A KINKY THING 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: 24 Jun 2009 (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: P09000054495
FEI/EIN Number 270618863

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

Address: 7617 BISCAYNE BLVD, MIAMI, FL, 33138
Mail Address: 1745 NE 174 STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART SHERRIE President 1745 NE 174 STREET, NORTH MIAMI BEACH, FL, 33162
STEWART SHERRIE Vice President 1745 NE 174 STREET, NORTH MIAMI BEACH, FL, 33162
STEWART SHERRIE Secretary 1745 NE 174 STREET, NORTH MIAMI BEACH, FL, 33162
STEWART SHERRIE Treasurer 1745 NE 174 STREET, NORTH MIAMI BEACH, FL, 33162
STEWART KUPER SHERRIE Agent 1745 NE 174 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 7617 BISCAYNE BLVD, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2010-09-16 STEWART KUPER, SHERRIE -

Documents

Name Date
ANNUAL REPORT 2010-09-16
Domestic Profit 2009-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State