Search icon

THE KAUFMAN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE KAUFMAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE KAUFMAN GROUP, 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: 03 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: P10000010896
FEI/EIN Number 271899865

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

Address: 26314 SW 46th Ave, Newberry, FL, 32669, US
Mail Address: 26314 SW 46th Ave, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaufman David President 26314 SW 46th Ave, Newberry, FL, 32669
Kaufman David Director 26314 SW 46th Ave, Newberry, FL, 32669
KAUFMAN DAVID Agent 26314 SW 46th Ave, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 26314 SW 46th Ave, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2019-02-15 26314 SW 46th Ave, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 26314 SW 46th Ave, Newberry, FL 32669 -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2011-08-11 THE KAUFMAN GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State