Search icon

KAIZEN ONE CORP - Florida Company Profile

Company Details

Entity Name: KAIZEN ONE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAIZEN ONE 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: 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: 12 Nov 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: P15000092594
FEI/EIN Number 47-5556882

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

Mail Address: 3750 Gunn Highway, Tampa, FL, 33618, US
Address: 15630 Serengeti Blvd, Spring Hill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IIZUKA FLAVIO HARUYO President 15630 Serengeti Blvd, Spring Hill, FL, 34610
IIZUKA FLAVIO HARUYO Secretary 15630 Serengeti Blvd, Spring Hill, FL, 34610
IIZUKA FLAVIO HARUYO Agent 3750 Gunn Highway, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 3750 Gunn Highway, Suite 306 C1026, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-10-29 15630 Serengeti Blvd, Spring Hill, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 15630 Serengeti Blvd, Spring Hill, FL 34610 -
NAME CHANGE AMENDMENT 2023-05-09 KAIZEN ONE CORP -
REVOCATION OF VOLUNTARY DISSOLUT 2021-01-07 - -
VOLUNTARY DISSOLUTION 2020-10-05 - -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-08-13 - -
VOLUNTARY DISSOLUTION 2018-08-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-05-01
Name Change 2023-05-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
Revocation of Dissolution 2021-01-07
VOLUNTARY DISSOLUTION 2020-10-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State