Search icon

KHS GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: KHS GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KHS GROUP CORPORATION 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: 29 Nov 1993 (31 years ago)
Date of dissolution: 11 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2011 (14 years ago)
Document Number: P93000081645
FEI/EIN Number 593214950

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

Address: 1335 E WEKIVA TRAIL, LONGWOOD, FL, 32779, US
Mail Address: 1335 E WEKIVA TRAIL, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SO KYUNG H President 1335 E WEKIVA TRAIL, LONGWOOD, FL, 32779
SO HELEN H Secretary 1335 E WEKIVA TRAIL, LONGWOOD, FL, 32779
SO HELEN H Agent 1335 E WEKIVA TRAIL, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-22 1335 E WEKIVA TRAIL, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2000-04-22 1335 E WEKIVA TRAIL, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2000-04-22 SO, HELEN H -
REGISTERED AGENT ADDRESS CHANGED 2000-04-22 1335 E WEKIVA TRAIL, LONGWOOD, FL 32779 -

Documents

Name Date
Voluntary Dissolution 2011-03-11
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State