Search icon

KAZAYINK INC. - Florida Company Profile

Company Details

Entity Name: KAZAYINK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAZAYINK 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: 18 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000015239
FEI/EIN Number 273073627

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

Address: 1723 SW 21st Street, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1723 SW 21st Street, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZAY ZOLTAN President 1723 SW 21st Street, FORT LAUDERDALE, FL, 33315
KAZAY ZOLTAN Agent 1723 SW 21st Street, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 1723 SW 21st Street, APT 1, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2019-03-29 1723 SW 21st Street, APT 1, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 1723 SW 21st Street, APT 1, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
Off/Dir Resignation 2018-10-18
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-19

Date of last update: 03 May 2025

Sources: Florida Department of State