Search icon

KAPELLMEISTER ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: KAPELLMEISTER ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAPELLMEISTER ENTERPRISES 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: 30 Jan 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000007665
FEI/EIN Number 650555669

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

Address: 12200 NW 122 WAY, MIAMI, FL, 33178, US
Mail Address: 12200 NW 122 WAY, SUITE 211, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENG ANA M President 12200 NW 122 WAY, MEDLEY, FL, 33178
PITA H.K. SKIP Agent 9350 SOUTH DIXIE HIGHWAY, SUITE 1200, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 12200 NW 122 WAY, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2003-04-04 12200 NW 122 WAY, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-27 9350 SOUTH DIXIE HIGHWAY, SUITE 1200, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2001-07-27 PITA, H.K. SKIP -
REINSTATEMENT 2000-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2006-03-02
Amendment 2005-06-20
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-06-23
Off/Dir Resignation 2001-08-03
Reg. Agent Change 2001-07-27
ANNUAL REPORT 2001-04-16
REINSTATEMENT 2000-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State