Search icon

KOKOSING INDUSTRIAL, INC. - Florida Company Profile

Company Details

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

KOKOSING INDUSTRIAL, 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: 28 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: P18000057525
FEI/EIN Number 47-2946608

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

Address: 6235 WESTERVILLE RD., WESTERVILLE, OH, 43081
Mail Address: 6235 WESTERVILLE RD., WESTERVILLE, OH, 43081
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
FREED TIMOTHY J Chief Financial Officer 6235 WESTERVILLE RD., WESTERVILLE, OH, 40381
MURASKI THOMAS G President 6235 WESTERVILLE RD., WESTERVILLE, OH, 43081
Harke Aaron Vice President 958 N. Huron Street, Cheboygan, MI, 49721
BURGETT WILLIAM B Chief Executive Officer 6235 WESTERVILLE RD., WESTERVILLE, OH, 43081
Gonya Kenneth Vice President 6235 Westerville Road, Westerville, OH, 43081
Beeching Spencer B Vice President 6235 Westerville Road, Westerville, OH, 43081

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2019-12-10 CT Corporation -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-12-10
Domestic Profit 2018-06-28

Date of last update: 02 Jun 2025

Sources: Florida Department of State