Entity Name: | KRAKEN UP ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KRAKEN UP ENTERPRISES 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: | 04 May 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P18000041625 |
FEI/EIN Number |
852328973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11634 PYRAMID DR, ODESSA, FL, 33556, US |
Mail Address: | 11634 PYRAMID DR, ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ANTHONY N | President | 18204 KEYSTONE GROVE BLVD, ODESSA, FL, 33556 |
VINAS VICTORIA | Vice President | 8501 NORTHTON GROVES BLVD, ODESSA, FL, 33556 |
TORRES ANTHONY N | Agent | 8501 NORTHTON GROVES BLVD, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-02 | 11634 PYRAMID DR, ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2020-09-02 | 11634 PYRAMID DR, ODESSA, FL 33556 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000013318 | TERMINATED | 1000000940051 | PASCO | 2022-12-29 | 2043-01-11 | $ 23,945.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000013326 | TERMINATED | 1000000940052 | PASCO | 2022-12-29 | 2033-01-11 | $ 455.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000169252 | TERMINATED | 1000000919874 | PASCO | 2022-03-31 | 2042-04-05 | $ 7,102.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000391072 | TERMINATED | 1000000896789 | PASCO | 2021-07-30 | 2041-08-04 | $ 1,147.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000171540 | TERMINATED | 1000000883985 | PASCO | 2021-04-08 | 2041-04-14 | $ 2,261.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-06 |
Domestic Profit | 2018-05-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State