Search icon

K-FAMILY NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: K-FAMILY NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K-FAMILY NETWORK, 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: 01 Dec 2014 (10 years ago)
Date of dissolution: 30 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2019 (6 years ago)
Document Number: P14000096191
FEI/EIN Number 37-1770292

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

Address: 2259 AMARYLIS AVENUE, MIDDLEBURG, FL, 32068
Mail Address: 2259 AMARYLIS AVENUE, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAFFT LONNIE D President 2259 AMARYLIS AVENUE, MIDDLEBURG, FL, 32068
KRAFFT LONNIE D Secretary 2259 AMARYLIS AVENUE, MIDDLEBURG, FL, 32068
KRAFFT LONNIE D Treasurer 2259 AMARYLIS AVENUE, MIDDLEBURG, FL, 32068
KRAFFT DAVID R Director 2259 AMARYLIS AVENUE, MIDDLEBURG, FL, 32068
KRAFFT LONNIE D Agent 2259 AMARYLIS AVENUE, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123782 GANDOLFO'S NEW YORK DELI EXPIRED 2014-12-09 2019-12-31 - 2259 AMARYLIS AVENUE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000415855 TERMINATED 1000000716360 DUVAL 2016-06-30 2036-07-06 $ 4,545.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000381511 TERMINATED 1000000715274 DUVAL 2016-06-13 2036-06-17 $ 7,027.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000131221 TERMINATED 1000000705390 DUVAL 2016-02-10 2036-02-18 $ 12,518.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-30
ANNUAL REPORT 2015-02-28
Domestic Profit 2014-12-01

Date of last update: 01 May 2025

Sources: Florida Department of State