Search icon

KACO SIGNS, INC. - Florida Company Profile

Company Details

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

KACO SIGNS, 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: 02 Mar 1995 (30 years ago)
Date of dissolution: 05 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2013 (12 years ago)
Document Number: P95000017191
FEI/EIN Number 650560287

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

Address: 102 SPANISH RIVER BLVD, #2, BOCA RATON, FL, 33431, US
Mail Address: 1311 NORTH O STREET, LAKE WORTH, FL, 33460-1937, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANAI TIMOTHY S Director 1311 NORTH O STREET, LAKE WORTH, FL, 33460
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-05 - -
CHANGE OF MAILING ADDRESS 2009-04-13 102 SPANISH RIVER BLVD, #2, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2001-11-05 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2001-11-05 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-18 102 SPANISH RIVER BLVD, #2, BOCA RATON, FL 33431 -

Documents

Name Date
Voluntary Dissolution 2013-02-05
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-05-24
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-06-02

Date of last update: 01 May 2025

Sources: Florida Department of State