Search icon

TKO MARTIAL ARTS ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: TKO MARTIAL ARTS ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TKO MARTIAL ARTS ACADEMY, 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: 02 Jan 2020 (5 years ago)
Document Number: P20000000275
FEI/EIN Number 84-4150501

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

Address: 6290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884, US
Mail Address: 6290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTALL WALLACE President 6290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884
WESTALL WALLACE Secretary 6290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884
JINAH HWANG WESTALL Vice President 6290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884
WESTALL WALLACE Agent 6290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 6290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2021-04-12 6290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 6290 CYPRESS GARDENS BLVD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2020-06-08 WESTALL, WALLACE -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-12
Reg. Agent Change 2020-06-08
Domestic Profit 2020-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State