Search icon

K'S FOREVER GOURMET, INC. - Florida Company Profile

Company Details

Entity Name: K'S FOREVER GOURMET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K'S FOREVER GOURMET, 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: 08 Mar 2011 (14 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P11000023837
FEI/EIN Number NOT APPLICABLE

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

Address: 1239 ERMINE ST. E., LEHIGH ACRES, FL, 33974, US
Mail Address: 1239 ERMINE ST. E., LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS KEDINE K President 1239 ERMINE ST. E., LEHIGH ACRES, FL, 33974
THOMAS HOWAI K Vice President 1239 ERMINE ST. E., LEHIGH ACRES, FL, 33974
THOMAS HOWAI K Agent 762 GALLO AVE S., LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1239 ERMINE ST. E., LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2013-04-30 1239 ERMINE ST. E., LEHIGH ACRES, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 762 GALLO AVE S., LEHIGH ACRES, FL 33974 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State