Search icon

KAFTA TRADING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: KAFTA TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAFTA TRADING COMPANY, 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: 23 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000095992
FEI/EIN Number 271384421

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

Address: 258 VIA RUSSO LN, LAKE MARY, FL, 32746, US
Mail Address: 258 VIA RUSSO LN, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAKHOUR YOUSEF President 4380 CONROY CLUB DRIVE, ORLANDO, FL, 32819
ZAKHOUR YOUSEF Agent 4380 CONROY CLUB DRIVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048164 NORO DISTRIBUTORS INC. EXPIRED 2014-05-15 2019-12-31 - 258 VIA RUSSO LN, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-08 258 VIA RUSSO LN, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-05-08 258 VIA RUSSO LN, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2012-06-13 ZAKHOUR, YOUSEF -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000547481 TERMINATED 1000000756686 ORANGE 2017-09-14 2027-10-05 $ 412.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2011-03-18
REINSTATEMENT 2010-11-02
ADDRESS CHANGE 2010-06-15
Domestic Profit 2009-11-23

Date of last update: 01 May 2025

Sources: Florida Department of State