Search icon

KORK, CORP - Florida Company Profile

Company Details

Entity Name: KORK, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KORK, CORP 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: 04 Jan 2011 (14 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: P11000001034
FEI/EIN Number 274566131

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

Address: 2 S. MIAMI AVENUE, MIAMI, FL, 33130
Mail Address: 2 S. MIAMI AVENUE, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALIS ALEXIS President 2 S. MIAMI AVENUE, MIAMI, FL, 33130
SALIS ALEXIS Agent 2 S. MIAMI AVENUE, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009060 LE CHAT NOIR ACTIVE 2021-01-19 2026-12-31 - 2 SOUTH MIAMI AVE., MIAMI, FL, 33130
G13000079112 LE CHAT NOIR EXPIRED 2013-08-08 2018-12-31 - 2 SOUTH MIAMI AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-29 - -
REINSTATEMENT 2019-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 SALIS, ALEXIS -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-11-21 - -
AMENDMENT 2013-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000055586 ACTIVE 2017-26781-CA-01 MIAMI-DADE COUNTY 2021-02-03 2026-02-10 $164,177.15 BARLINGTON GROUP, LLC, 1637 S.W. 8TH STREET, 200, MIAMI, FL 33135
J14000153568 TERMINATED 1000000577794 MIAMI-DADE 2014-01-23 2024-01-29 $ 606.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000063007 TERMINATED 1000000571474 DADE 2014-01-06 2034-01-09 $ 9,439.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000117997 TERMINATED 1000000250810 DADE 2012-02-15 2032-02-22 $ 2,773.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-11-27
ANNUAL REPORT 2018-08-28
REINSTATEMENT 2017-11-17
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-04-30
Amendment 2013-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State