Search icon

TKK HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TKK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TKK HOLDINGS, 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: 08 Aug 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: P11000071274
FEI/EIN Number 453845038

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

Address: 5810 W 78th Street, Suite 300, Bloomington, MN, 55439, US
Mail Address: 5810 W 78th Street, Suite 300, Bloomington, MN, 55439, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
KELLY WILLIAM President 5810 W 78th Street, Suite 300, Bloomington, MN, 55439
KANSANBACK JOEL Secretary 5810 W 78th Street, Suite 300, Bloomington, MN, 55439
THOMAS JAMES Director 5810 W 78th Street, Suite 300, Bloomington, MN, 55439

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-12-21 TKK HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 2019-09-03 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-03 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2016-04-01 5810 W 78th Street, Suite 300, Bloomington, MN 55439 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 5810 W 78th Street, Suite 300, Bloomington, MN 55439 -
AMENDMENT AND NAME CHANGE 2011-10-24 DEALER ADMIN. SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
Name Change 2021-12-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2019-09-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State