Search icon

KOTYARK, INC. - Florida Company Profile

Company Details

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

KOTYARK, 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: 03 Mar 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000017578
FEI/EIN Number 593302214

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

Address: 300 SOUTH ATLANTIC BLVD., DAYTONA BEACH, FL, 32118
Mail Address: 144 S HALIFAX AVE, UNIT #2, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH ANITA President 144 S HALIFAX AVE, UNIT #2, DAYTONA BEACH, FL
SHAH PARESH Secretary 144 S HALIFAX AVE UNIT #2, DAYTONA BEACH, FL
SHAH PARESH Treasurer 144 S HALIFAX AVE UNIT #2, DAYTONA BEACH, FL
SHAH PARESH Agent 144 S HALIFAX AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-04-08 300 SOUTH ATLANTIC BLVD., DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-08 144 S HALIFAX AVE, UNIT #2, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 1995-03-16 SHAH, PARESH -

Documents

Name Date
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-06-27
DOCUMENTS PRIOR TO 1997 1995-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State