Search icon

KPA AUTO BROKERS INC - Florida Company Profile

Company Details

Entity Name: KPA AUTO BROKERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KPA AUTO BROKERS 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: 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 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (5 months ago)
Document Number: P17000064520
FEI/EIN Number 82-2323543

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

Address: 500 NE 25TH STREET, POMPANO BEACH, FL, 33064, US
Mail Address: 7591 CEDAR HURST COURT, LAKE WORTH, FL, 33467, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS KELLY J President 910 SW 80TH AVE APT A, NORTH LAUDERDALE, FL, 33068
FRANCOIS PHENIE Vice President 7591 CEDAR HURST COURT, LAKE WORTH, FL, 33467
FRANCOIS KELLY J Agent 910 SW 80TH AVE APT A, NORTH LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108785 KPA AUTO BRONKERS INC EXPIRED 2017-10-02 2022-12-31 - 7591 CEDAR HURST COURT, LAKE WORTH, FL, 33068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 - -
REGISTERED AGENT NAME CHANGED 2024-11-11 FRANCOIS, KELLY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 500 NE 25TH STREET, SUITE 8, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-07-02 500 NE 25TH STREET, SUITE 8, POMPANO BEACH, FL 33064 -

Documents

Name Date
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
Domestic Profit 2017-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State