Search icon

KAPP ENTERPRISES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: KAPP ENTERPRISES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAPP ENTERPRISES GROUP, 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: 31 Dec 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P92000015333
FEI/EIN Number 593155838

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

Address: 4444 LAWTON, DETRIOT, MI, 48208
Mail Address: 4444 LAWTON, DETRIOT, MI, 48208
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324
KAPP DENNIS R President 4444 LAWTON, DETRIOT, MI, 48208
KAPP DENNIS R Secretary 4444 LAWTON, DETRIOT, MI, 48208
KAPP DENNIS R Treasurer 4444 LAWTON, DETRIOT, MI, 48208
KAPP DENNIS R Director 4444 LAWTON, DETRIOT, MI, 48208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2008-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 4444 LAWTON, DETRIOT, MI 48208 -
CHANGE OF MAILING ADDRESS 2008-02-08 4444 LAWTON, DETRIOT, MI 48208 -
REGISTERED AGENT NAME CHANGED 2008-02-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-02-08 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-05-01 - -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State