Search icon

KANACHERIL & SONS, INC - Florida Company Profile

Company Details

Entity Name: KANACHERIL & SONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KANACHERIL & SONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2015 (10 years ago)
Document Number: P15000069884
FEI/EIN Number 47-4877541

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

Address: 19335 124th st, live oak, FL, 32060, US
Mail Address: P.O BOX 8629, coral springs, FL, 33075, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANACHERIL MURPHY A President 19335 124th st, live oak, FL, 32060
KANACHERIL MURPHY A Secretary 19335 124th st, live oak, FL, 32060
KANACHERIL MURPHY A Agent 19335 124th st, live oak, FL, 32060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111433 KOI BOYZ ACTIVE 2024-09-06 2029-12-31 - P.O BOX 8629, CORAL SPRINGS, FL, 33075

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-23 19335 124th st, live oak, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 19335 124th st, live oak, FL 32060 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 19335 124th st, live oak, FL 32060 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State