Search icon

KIZEN TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

KIZEN TECHNOLOGIES, 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: 16 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000061835
FEI/EIN Number 81-3802339

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

Mail Address: 4440 PGA BOULEVARD, STE. 600, PALM BEACH GARDENS, FL, 33410, US
Address: 401 CONGRESS AVE., STE. 1540, AUSTIN, TX, 78701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINNER JOHN Chief Executive Officer Kizen c/o WeWork, Austin, TX, 78704
TURNER SCOTT Chief Operating Officer 2706 STELTER PLACE, HOUSTON, TX, 77007
SMITH CONNOR Chief Technical Officer 1600 BARTON SPRINGS RD UNIT 1201, AUSTIN, TX, 78704
TURNER SCOTT Agent 4440 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-11 - -
CHANGE OF MAILING ADDRESS 2019-11-11 401 CONGRESS AVE., STE. 1540, AUSTIN, TX 78701 -
REGISTERED AGENT NAME CHANGED 2019-11-11 TURNER, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-11-11
Domestic Profit 2018-07-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State