Search icon

KAUFMAN PROCESS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: KAUFMAN PROCESS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KAUFMAN PROCESS SERVICE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Jul 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000048607
FEI/EIN Number 65-0423425

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

Address: 4720 SW FIRST ST, MIAMI, FL 33134
Mail Address: 3801 NE 207TH ST, APT 2002, AVENTURA, FL 33180
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN, EDWARD A Agent 200 S. BISCAYNE BLVD, SUITE 4650, MIAMI, FL 33131
KAUFMAN, MICHAEL R Director 4720 SW FIRST ST, MIAMI, FL 33134
KAUFMAN, MICHAEL R President 4720 SW FIRST ST, MIAMI, FL 33134
KAUFMAN, MICHAEL R Secretary 4720 SW FIRST ST, MIAMI, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 4720 SW FIRST ST, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 1998-07-30 4720 SW FIRST ST, MIAMI, FL 33134 -
REINSTATEMENT 1997-09-11 - -
REGISTERED AGENT NAME CHANGED 1997-09-11 KAUFMAN, EDWARD A -
REGISTERED AGENT ADDRESS CHANGED 1997-09-11 200 S. BISCAYNE BLVD, SUITE 4650, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-02
ANNUAL REPORT 1998-07-30
REINSTATEMENT 1997-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State