Search icon

KOP HOLDINGS INC. - Florida Company Profile

Company Details

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

KOP 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: 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: 18 Sep 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000079200
FEI/EIN Number 99-0380677

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

Address: 16400 COLLINS AVENUE, 2742, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16400 COLLINS AVENUE, 2742, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALAKIN ALEXEY Director 16400 COLLINS AVENUE, SUITE 2742, SUNNY ISLES BEACH, FL, 33160
BALAKIN ALEXEY President 16400 COLLINS AVENUE, SUITE 2742, SUNNY ISLES BEACH, FL, 33160
BALAKINE NATALIA Director 16400 COLLINS AVENUE, SUITE 2742, SUNNY ISLES BEACH, FL, 33160
BALAKINE NATALIA Vice President 16400 COLLINS AVENUE, SUITE 2742, SUNNY ISLES BEACH, FL, 33160
BALAKIN ALEXEY Agent 16400 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-13
Domestic Profit 2012-09-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State