Search icon

KILLER B FLAVORS, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 -

Documents

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