Search icon

KURE CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
4591637
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
1250593
State:
CONNECTICUT
CONNECTICUT profile:

Key Officers & Management

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

Central Index Key

CIK number:
0001607443
Phone:
704-799-7783

Latest Filings

Form type:
D
File number:
021-273476
Filing date:
2016-10-31
File:
Form type:
D/A
File number:
021-234001
Filing date:
2015-04-08
File:
Form type:
D
File number:
021-234001
Filing date:
2015-02-12
File:
Form type:
D
File number:
021-217092
Filing date:
2014-05-09
File:

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State