Search icon

KITTITIAN, INC. - Florida Company Profile

Company Details

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

KITTITIAN, 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: 10 Jun 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000040983
FEI/EIN Number 650416958

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

Address: 1537 NW 68TH ST, MIAMI, FL, 33147, US
Mail Address: 1537 NW 68TH ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOWELL CLEVELAND Director 1537 NW 68 TH ST, MIAMI, FL, 33147
MCDOWELL CLEVELAND President 1537 NW 68 TH ST, MIAMI, FL, 33147
MCDOWELL CLEVELAND Agent 1537 NW 68 TH ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-15 1537 NW 68 TH ST, MIAMI, FL 33147 -
NAME CHANGE AMENDMENT 2004-09-27 KITTITIAN, INC. -
CHANGE OF PRINCIPAL ADDRESS 1996-03-29 1537 NW 68TH ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1996-03-29 1537 NW 68TH ST, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-01-15
Name Change 2004-09-27
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State