Search icon

KRW HOLDINGS,INC - Florida Company Profile

Company Details

Entity Name: KRW HOLDINGS,INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KRW HOLDINGS,INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Feb 2011 (14 years ago)
Date of dissolution: 27 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2020 (5 years ago)
Document Number: P11000016734
FEI/EIN Number 27-5067068

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

Address: 58A BAY DRIVE, KEY WEST, FL 33040
Mail Address: 58A BAY DRIVE, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKERSON, KIMBERLY R Agent 58A BAY DR, KEY WEST, FL 33040-6115
WILKERSON, KIMBERLY R President 58A BAY DR, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029947 ISLAND PRIVATE CARE EXPIRED 2014-03-25 2019-12-31 - 817 SIMONTON STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-27 - -
AMENDMENT AND NAME CHANGE 2017-07-05 KRW HOLDINGS,INC -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 58A BAY DRIVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-07-05 58A BAY DRIVE, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 58A BAY DR, KEY WEST, FL 33040-6115 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-12
Amendment and Name Change 2017-07-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-23

Date of last update: 23 Feb 2025

Sources: Florida Department of State