Entity Name: | CK2 ENTERTAINMENT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CK2 ENTERTAINMENT 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: |
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: | 10 Jul 2017 (8 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: | P17000058888 |
FEI/EIN Number |
82-2195250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9099 Orchard Way, Springhill, FL, 34608, US |
Mail Address: | 9099 ORCHARD WAY, SPRING HILL, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAYMORE CEDRIC M | President | 9099 Orchard Way, Springhill, FL, 34608 |
KAYMORE CEDRIC M | Agent | 9099 Orchard Way, Springhill, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 9099 Orchard Way, Springhill, FL 34608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-10 | 9099 Orchard Way, Springhill, FL 34608 | - |
REINSTATEMENT | 2019-10-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-10 | 9099 Orchard Way, Springhill, FL 34608 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | KAYMORE, CEDRIC M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-04-24 |
Domestic Profit | 2017-07-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State