Search icon

K & N MANAGEMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: K & N MANAGEMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & N MANAGEMENT GROUP 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: 07 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000050045
FEI/EIN Number 81-2831048

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

Address: 2115 S ORANGE BLOSSOM TRIL, APOPKA, FL, 32703, US
Mail Address: 2115 S ORANGE BLOSSOM TRIL, APOPKA, FL, 32703, OS
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAHBAZ WALEED President 2115 S ORANGE BLOSSOM TRIL, APOPKA, FL, 32703
RIAZ AJMAL President 2115 S ORANGE BLOSSOM TRIL, APOKA, FL, 32703
RIAZ NAJAF President 2115 S ORANGE BLOSSOM TRIL, APOKA, FL, 32703
SHAHBAZ WALEED Agent 2115 S ORANGE BLOSSOM TRIL, ORLANDO, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 2115 S ORANGE BLOSSOM TRIL, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2018-10-01 SHAHBAZ, WALEED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000097068 ACTIVE 1000001027101 OSCEOLA 2025-01-27 2045-02-12 $ 4,382.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J25000097076 ACTIVE 1000001027106 OSCEOLA 2025-01-27 2045-02-12 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000344919 ACTIVE 1000000824817 OSCEOLA 2019-05-07 2039-05-15 $ 35,797.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000345312 ACTIVE 1000000825082 OSCEOLA 2019-05-07 2029-05-15 $ 1,739.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000061499 ACTIVE 1000000768308 OSCEOLA 2018-01-23 2038-02-14 $ 4,864.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000618878 ACTIVE 1000000759523 OSCEOLA 2017-10-23 2037-11-07 $ 5,811.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2018-11-29
REINSTATEMENT 2018-10-01
Domestic Profit 2016-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State