Search icon

NEW KOO'S KITCHEN INC. - Florida Company Profile

Company Details

Entity Name: NEW KOO'S KITCHEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW KOO'S KITCHEN 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: 26 Jan 2011 (14 years ago)
Document Number: P11000008890
FEI/EIN Number 274678513

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

Address: 2828 S. MCCALL RD. #347, ENGLEWOOD, FL, 34224
Mail Address: 2828 S. MCCALL RD. #347, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN CIRONG President 9093 CASTLE HILL AVE, ENGLEWOOD, FL, 34224
LIN CIRONG Agent 2828 S. MCCALL RD. #347, ENGLEWOOD, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015162 KOO'S KITCHEN ACTIVE 2011-02-08 2026-12-31 - 2828 S MCCALL ROAD SUITE 347, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 2828 S. MCCALL RD. #347, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2019-01-02 2828 S. MCCALL RD. #347, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 2828 S. MCCALL RD. #347, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State