Search icon

KINETIC SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: KINETIC SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINETIC SOLUTIONS 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: 19 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000103060
FEI/EIN Number 800890624

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

Address: 88 SAPERSTEIN PLAZA, LYNBROOK, NY, 11563
Mail Address: 88 SAPERSTEIN PLAZA, LYNBROOK, NY, 11563
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAJEE SAMEER Manager 88 SAPERSTEIN PLAZA, LYNBROOK, NY, 11563
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 CORPORATE CREATIONS NETWORK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-08-28 88 SAPERSTEIN PLAZA, LYNBROOK, NY 11563 -
REINSTATEMENT 2014-08-28 - -
CHANGE OF MAILING ADDRESS 2014-08-28 88 SAPERSTEIN PLAZA, LYNBROOK, NY 11563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Reg. Agent Change 2016-02-11
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-08-28
Domestic Profit 2012-12-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State