Search icon

KABOB AVENUE, INC - Florida Company Profile

Company Details

Entity Name: KABOB AVENUE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KABOB AVENUE, 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: 03 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000030993
FEI/EIN Number 47-3628313

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

Address: 1002 South Sweetwater Blvd, Longwood, FL, 32779, US
Mail Address: 870 ARBORMOOR PLACE, LAKE MARY, FL, 32746
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAISSAM CHATAH President 915 SANDLAKE ROAD, ALTAMONTE SPRINGS, FL, 32714
AL HAZZOURI KHALED Vice President 915 SANDLAKE ROAD, ALTAMONTE SPRINGS, FL, 32714
Chatah Haissam Agent 1002 South Sweetwater Blvd, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000059292 THE AVENUE EXPIRED 2015-06-11 2020-12-31 - 870 ARBORMOOR PL, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 1002 South Sweetwater Blvd, Longwood, FL 32779 -
REINSTATEMENT 2017-02-20 - -
REGISTERED AGENT NAME CHANGED 2017-02-20 Chatah, Haissam -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 1002 South Sweetwater Blvd, Longwood, FL 32779 -
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
J21000088371 ACTIVE 2017 CA 000978 EIGHTEENTH JUDICIAL CIRCUIT 2021-02-22 2026-03-01 $193166.57 915 SLR LLC, 915 SAND LAKE ROAD, ALTAMONTE SPRINGS, FL 32714

Documents

Name Date
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-02-20
Domestic Profit 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State