Search icon

KURO-OBI CORPORATION - Florida Company Profile

Company Details

Entity Name: KURO-OBI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KURO-OBI CORPORATION 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: 06 Jul 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: P09000057554
FEI/EIN Number 270504660

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

Address: 1274 S JOHN YOUNG PKWY, 1274, KISSIMMEE, FL, 34741
Mail Address: 1274 S JOHN YOUNG PKWY, 1274, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OQUENDO ENGERBERT R President 6100 KERSEY ST., DAVENPORT, FL, 33897
OQUENDO ENGERBERT R Agent 6100 KERSEY ST., DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032617 KURO-OBI DOJO INTERNATIONAL SHOTOKAN KARATE-DO ASSOCIATION (I.S.K.A) EXPIRED 2011-04-01 2016-12-31 - 17 W MONUMENT AVE., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 1274 S JOHN YOUNG PKWY, 1274, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2010-03-19 1274 S JOHN YOUNG PKWY, 1274, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 6100 KERSEY ST., 6103, DAVENPORT, FL 33897 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000581315 ACTIVE 1000000467570 LEON 2013-03-11 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000505280 LAPSED 1000000467571 OSCEOLA 2013-02-06 2023-02-27 $ 1,191.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000838487 LAPSED 2011 SC 000800 SP 9TH JUDICIAL, OSCEOLA COUNTY 2011-10-21 2016-12-22 $4,331.00 THOMAS E. CHALIFOUX, JR., 1254 S. JOHN YOUNG PARKWAY, KISSIMMEE, FLORIDA 34741

Documents

Name Date
ANNUAL REPORT 2010-03-19
Domestic Profit 2009-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State