Search icon

K&B SONS, CORP. - Florida Company Profile

Company Details

Entity Name: K&B SONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K&B SONS, 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: 14 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000033332
FEI/EIN Number 46-5475258

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

Address: 450 NW 139TH STREET NORTH, MIAMI, FL, 33168, US
Mail Address: 450 NW 139TH STREET NORTH, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALCIDES SR. President 450 NW 139TH STREET NORTH, MIAMI, FL, 33161
PEREZ ALCIDES SR. Director 450 NW 139TH STREET NORTH, MIAMI, FL, 33161
ALCIDES ISALES PJR. Vice President 450 NW 139TH STREET NORTH, MIAMI, FL, 33161
PEREZ PETRA Secretary 450 NW 139TH STREET NORTH, MIAMI, FL, 33161
PEREZ PETRA Treasurer 450 NW 139TH STREET NORTH, MIAMI, FL, 33161
PADILLA HENRY Agent 1200 BRICKELL AVENUE, STE 1950, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-23 PADILLA, HENRY -
REINSTATEMENT 2023-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2016-11-01 K&B SONS, CORP. -
CHANGE OF MAILING ADDRESS 2015-06-30 450 NW 139TH STREET NORTH, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-30 450 NW 139TH STREET NORTH, MIAMI, FL 33168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000466096 ACTIVE 16-239-D2 LEON COURT 2022-08-19 2027-10-04 $9,347.26 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2023-03-23
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
Name Change 2016-11-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-06-30
Domestic Profit 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State