Entity Name: | KURE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KURE CORP. 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: | 11 Apr 2014 (11 years ago) |
Date of dissolution: | 28 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2020 (4 years ago) |
Document Number: | P14000032820 |
FEI/EIN Number |
46-5429862
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KURE CORP., NEW YORK | 4591637 | NEW YORK |
Headquarter of | KURE CORP., CONNECTICUT | 1250593 | CONNECTICUT |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001607443 | 206 OVERHILL DRIVE, MOORESVILLE, NC, 28117 | 206 OVERHILL DRIVE, MOORESVILLE, NC, 28117 | 704-799-7783 | |||||||||||||||||||||||||||||||||
|
Form type | D |
File number | 021-273476 |
Filing date | 2016-10-31 |
File | View File |
Filings since 2015-04-08
Form type | D/A |
File number | 021-234001 |
Filing date | 2015-04-08 |
File | View File |
Filings since 2015-02-12
Form type | D |
File number | 021-234001 |
Filing date | 2015-02-12 |
File | View File |
Filings since 2014-05-09
Form type | D |
File number | 021-217092 |
Filing date | 2014-05-09 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | 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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State