Search icon

K-S HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: K-S HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K-S HOLDINGS, 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: 09 Sep 1993 (32 years ago)
Date of dissolution: 06 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2002 (23 years ago)
Document Number: P93000063005
FEI/EIN Number 650435797

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

Address: 50 SE KINDRED ST., SUITE 107, STUART, FL, 34994
Mail Address: P.O. BOX 1166, STUART, FL, 34995, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHL N. D Director 50 SE KINDRED ST, SUITE 107, STUART, FL
SPOTTS MICHAEL K Vice President 50 SE KINDRED ST., SUITE 107, STUART, FL
KOHL N D Agent 50 SE KINDRED ST., STUART, FL, 34994
KOHL N. D President 50 SE KINDRED ST, SUITE 107, STUART, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-06 - -
AMENDMENT AND NAME CHANGE 1999-12-30 K-S HOLDINGS, INC. -
CHANGE OF MAILING ADDRESS 1999-04-27 50 SE KINDRED ST., SUITE 107, STUART, FL 34994 -
NAME CHANGE AMENDMENT 1997-06-23 KOHL & SPOTTS, P.A. -
NAME CHANGE AMENDMENT 1997-02-20 KOHL, METZGER, SPOTTS & TAPPER, P.A. -
AMENDMENT AND NAME CHANGE 1996-09-27 KOHL, METZGER, SPOTTS, PONSOLDT & TAPPER, P.A. -

Documents

Name Date
Voluntary Dissolution 2002-05-06
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-18
Amendment and Name Change 1999-12-30
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-28
NAME CHANGE 1997-06-23
OFF/DIR RESIGNATION 1997-06-16
ANNUAL REPORT 1997-04-15
NAME CHANGE 1997-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State