Search icon

CK2 ENTERTAINMENT CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
KAYMORE CEDRIC M President 9099 Orchard Way, Springhill, FL, 34608
KAYMORE CEDRIC M Agent 9099 Orchard Way, Springhill, FL, 34608

Events

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 - -

Documents

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