Search icon

KAUFF'S KUSTOM ILLUMINATED SIGNS & LIGHTING, INC. - Florida Company Profile

Company Details

Entity Name: KAUFF'S KUSTOM ILLUMINATED SIGNS & LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAUFF'S KUSTOM ILLUMINATED SIGNS & LIGHTING, 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: 21 Mar 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: P12000027671
FEI/EIN Number 45-5401537

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

Address: 3587 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33403, US
Mail Address: 3587 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFF KENNEDY President 3587 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33403
PETROU NICK Vice President 3587 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33403
PETROU NICK Secretary 3587 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33403
KAUFF KENNEDY Agent 3587 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 KAUFF, KENNEDY -
NAME CHANGE AMENDMENT 2012-05-02 KAUFF'S KUSTOM ILLUMINATED SIGNS & LIGHTING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State