Search icon

KG1668 INC - Florida Company Profile

Company Details

Entity Name: KG1668 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KG1668 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: 05 Jul 2019 (6 years ago)
Date of dissolution: 05 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2024 (9 months ago)
Document Number: P19000055779
FEI/EIN Number 84-2317796

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

Address: 975 CREECH RD, NAPLES, FL, 34103, US
Mail Address: 975 CREECH RD, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU KUO President 975 CREECH RD, NAPLES, FL, 34103
WU KUO Agent 975 CREECH RD, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086109 MASSAGE ACTIVE 2020-07-21 2025-12-31 - 975 CREECH RD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-05 - -
REGISTERED AGENT NAME CHANGED 2022-08-09 WU, KUO -
AMENDMENT 2020-11-25 - -
AMENDMENT 2020-10-02 - -
AMENDMENT 2020-08-10 - -
AMENDMENT 2020-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 975 CREECH RD, NAPLES, FL 34103 -
AMENDMENT 2019-07-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-27
Amendment 2020-11-25
AMENDED ANNUAL REPORT 2020-10-28
Amendment 2020-10-02
Amendment 2020-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State