Search icon

KAMABAS, INC. - Florida Company Profile

Company Details

Entity Name: KAMABAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAMABAS, 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: 28 Jul 2017 (8 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: P17000064077
FEI/EIN Number 82-3286316

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

Address: 5906 FISHHAWK CROSSING BLVD, LITHIA, FL, 33547
Mail Address: 5906 FISHHAWK CROSSING BLVD, LITHIA, FL, 33547
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD-RIVERA KELLY President 5906 FISHHAWK CROSSING BLVD, LITHIA, FL, 33547
Boyd-Rivera K L Agent 5906 FISHHAWK CROSSING BLVD, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122945 PRECISION AUTO & TIRE EXPIRED 2019-11-16 2024-12-31 - 40200 US HWY. 19 NORTH, TARPON SPRINGS, FL, 34689
G19000038978 AKG AUTO GLASS EXPIRED 2019-03-25 2024-12-31 - 5906 FISHHAWK CROSSING BLVD, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
REGISTERED AGENT NAME CHANGED 2020-05-20 Boyd-Rivera, K Lynn -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-17
Domestic Profit 2017-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State