Search icon

KSR SERVICES INC. - Florida Company Profile

Company Details

Entity Name: KSR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KSR SERVICES 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: 21 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000101486
FEI/EIN Number 81-0930706

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

Address: 681 NE 42nd Street, #301, Deerfield Beach, FL, 33064, US
Mail Address: 6524 IBIS WAY, COCONUT CREEK, FL, 33073, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carroll Shawn President 681 NE 42nd Street, Deerfield Beach, FL, 33064
Carroll Shawn Agent 681 NE 42nd Street, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 681 NE 42nd Street, #301, Deerfield Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 681 NE 42nd Street, STE 301, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-01-18 681 NE 42nd Street, #301, Deerfield Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2021-12-10 Carroll, Shawn -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
Domestic Profit 2015-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State