Entity Name: | KILLER B FLAVORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
KILLER B FLAVORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 31 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | P16000047398 |
FEI/EIN Number |
81-2905751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8449 Lakeview trail, Parkland, FL 33076 |
Mail Address: | 8449 Lakeview trail, Parkland, FL 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duker, Steve B | Agent | 5401 N University Dr., 204, Coral Springs, FL 33076 |
KAYE, BAYLA A | President | 8449 Lakeview trail, Parkland, FL 33076 |
KAYE, BAYLA A | Secretary | 8449 Lakeview trail, Parkland, FL 33076 |
KAYE, BAYLA A | Vice President | 8449 Lakeview trail, Parkland, FL 33076 |
KAYE, BAYLA A | Treasurer | 8449 Lakeview trail, Parkland, FL 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-29 | Duker, Steve B | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-29 | 5401 N University Dr., 204, Coral Springs, FL 33076 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 8449 Lakeview trail, Parkland, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 8449 Lakeview trail, Parkland, FL 33076 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-22 |
REINSTATEMENT | 2022-12-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-03 |
AMENDED ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-05-31 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State