Search icon

KABO REALTY CORP. - Florida Company Profile

Company Details

Entity Name: KABO REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KABO REALTY CORP. 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: 22 Dec 1993 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000087409
FEI/EIN Number 650459730

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

Address: 8870 W. OAKLAND PARK BLVD, SUITE 101, SUNRISE, FL, 33351
Mail Address: 8870 W. OAKLAND PARK BLVD, SUITE 101, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILOTTI MICHAEL President 8870 W. OAKLAND PARK BLVD, #101, SUNRISE, FL, 33351
BILOTTI MICHAEL Vice President 8870 W. OAKLAND PARK BLVD, #101, SUNRISE, FL, 33351
BILOTTI MICHAEL Secretary 8870 W. OAKLAND PARK BLVD, #101, SUNRISE, FL, 33351
BILOTTI MICHAEL Treasurer 8870 W. OAKLAND PARK BLVD, #101, SUNRISE, FL, 33351
BILOTTI MICHAEL Agent 8870 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 8870 W. OAKLAND PARK BLVD, SUITE 101, SUNRISE, FL 33351 -
AMENDMENT 2010-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 8870 W. OAKLAND PARK BLVD, SUITE 101, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2010-04-19 8870 W. OAKLAND PARK BLVD, SUITE 101, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2010-04-19 BILOTTI, MICHAEL -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000069882 LAPSED 02-13365 SP 25 MIAMI-DADE COUNTY COURT 2003-02-07 2008-02-13 $2,999.47 WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT, MIAMI, FL. 33127

Documents

Name Date
ANNUAL REPORT 2010-05-06
Amendment 2010-04-19
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-02-22
REINSTATEMENT 2006-11-27
REINSTATEMENT 2005-11-22
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-12-19
ANNUAL REPORT 2001-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State