Search icon

KUCKAMY, INC. - Florida Company Profile

Company Details

Entity Name: KUCKAMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KUCKAMY, 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: 24 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000055056
FEI/EIN Number 474438856

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

Address: 12350 W. SAMPLE RD, CORAL SPRINGS, FL, 33065
Mail Address: 12350 W. SAMPLE RD, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548639016 2015-09-15 2015-09-15 12350 W SAMPLE RD, CORAL SPRINGS, FL, 330658021, US 12350 W SAMPLE RD, CORAL SPRINGS, FL, 330658021, US

Contacts

Phone +1 954-803-7192

Authorized person

Name CLAIRE CJ ETIENNE
Role EXECUTIVE DIRECTOR ASSISTANT
Phone 9548037192

Taxonomy

Taxonomy Code 376J00000X - Homemaker
Is Primary Yes

Key Officers & Management

Name Role Address
KLERT'Z, INC. Agent -
RICARDO JEAN MARIE E President 12350 W. SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-06-24

Date of last update: 02 May 2025

Sources: Florida Department of State