KURE CORP. - Florida Company Profile
Headquarter
Entity Name: | KURE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2014 (11 years ago) |
Date of dissolution: | 28 Dec 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2020 (5 years ago) |
Document Number: | P14000032820 |
FEI/EIN Number | 46-5429862 |
Address: | 130 Oakpark Drive, Suite A, Mooresville, NC, 28115, US |
Mail Address: | 130 Oakpark Drive, Suite A, Mooresville, NC, 28115, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
BREWER CRAIG | Director | 1440 Westinghouse Blvd, Suite L, Charlotte, NC, 28273 |
Brewer Stefan | CORP | 1440 Westinghouse Blvd, Suite L, Charlotte, NC, 28273 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000052615 | KURE VAPORIUM AND LOUNGE | EXPIRED | 2015-05-29 | 2020-12-31 | - | 555 NORTH FEDERAL HIGHWAY, STE 13-14, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-28 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-17 | 130 Oakpark Drive, Suite A, Mooresville, NC 28115 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-17 | 130 Oakpark Drive, Suite A, Mooresville, NC 28115 | - |
AMENDMENT | 2019-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | C T Corporation System | - |
MERGER | 2018-05-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000181501 |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-10-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000468751 | ACTIVE | 1000000788734 | COLUMBIA | 2018-06-29 | 2038-07-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-28 |
ANNUAL REPORT | 2020-04-17 |
Amendment | 2019-04-05 |
ANNUAL REPORT | 2019-02-08 |
Merger | 2018-05-01 |
ANNUAL REPORT | 2018-01-10 |
REINSTATEMENT | 2017-09-27 |
Amendment | 2016-10-10 |
REINSTATEMENT | 2016-09-28 |
Merger | 2015-11-09 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State