Entity Name: | KRH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KRH 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: | 14 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P11000064564 |
FEI/EIN Number |
900752020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3444 W. COLUMBUS DRIVE, TAMPA, FL, 33607 |
Mail Address: | 3444 W. COLUMBUS DRIVE, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EL- HOUAYEK AFIFE | President | 3444 W. COLUMBUS DRIVE, TAMPA, FL, 33607 |
EL- HOUAYEK AFIFE | Vice President | 3444 W. COLUMBUS DRIVE, TAMPA, FL, 33607 |
EL- HOVAYEK AFIFE | Agent | 3444 W.COLUMBUS DRIVE, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000086424 | 7-ELEVEN STORE #24305A | EXPIRED | 2011-08-31 | 2016-12-31 | - | 5125 W CYPRESS ST, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State