Search icon

KRISH, INC. - Florida Company Profile

Company Details

Entity Name: KRISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRISH, 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: 20 Feb 1995 (30 years ago)
Date of dissolution: 25 Jul 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2006 (19 years ago)
Document Number: P95000014100
FEI/EIN Number NOT APPLICABLE

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

Address: 6134 WILLOWICK LN, SPRINGFIELD, VA, 22152, US
Mail Address: 6134 WILLOWICK LANE, SPRINGFIELD, VA, 22152, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRISHNAN S.B. Director 6134 WILOWICK LANE, SPRINGFIELD, VA, 22152
MARKS HOWARD S Agent 369 NORTH NEW YORK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 6134 WILLOWICK LN, SPRINGFIELD, VA 22152 -
CHANGE OF MAILING ADDRESS 2003-03-07 6134 WILLOWICK LN, SPRINGFIELD, VA 22152 -
REGISTERED AGENT NAME CHANGED 2001-11-05 MARKS, HOWARD S -
REGISTERED AGENT ADDRESS CHANGED 2001-11-05 369 NORTH NEW YORK AVENUE, WINTER PARK, FL 32789 -

Documents

Name Date
Voluntary Dissolution 2006-07-25
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-05-08
Off/Dir Resignation 2001-12-12
Off/Dir Resignation 2001-11-05
Reg. Agent Change 2001-11-05
ANNUAL REPORT 2001-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State