Entity Name: | KANEC (USA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KANEC (USA), 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: | 15 May 1995 (30 years ago) |
Date of dissolution: | 08 Jun 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2015 (10 years ago) |
Document Number: | P95000038949 |
FEI/EIN Number |
650584379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5061 SOUTH STATE ROAD 7, U 616, DAVIE, FL, 33314 |
Mail Address: | PO BOX 260307, PEMBROKE PINES, FL, 33026 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IKEJIANI EBERE J | President | 2321 DUNHILL AVE, MIRAMAR, FL, 33025 |
IKEJIANI AZUBUEZE | Vice President | 2321 DUNHILL AVE, MIRAMAR, FL, 33025 |
IKEJIANI AFAM MD | Director | 1916 PATTERSON ROAD, NASHVILLE, TN |
IKEJIANI OLISA MD | Director | 17118 HANOVER AVE, ALLEN PRIL, MI |
IKEJIANI BONNY MD | Director | 2003 FULTON RD, CANTON, OH |
IKEJIANI KAYCEE J | Director | 2321 DUNHILL AVENUE, MIRAMAR, FL, 33025 |
MOGBO CHUCH P | Agent | 2331 NO. STATE ROAD 7, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-05 | 5061 SOUTH STATE ROAD 7, U 616, DAVIE, FL 33314 | - |
CANCEL ADM DISS/REV | 2005-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2000-05-24 | 5061 SOUTH STATE ROAD 7, U 616, DAVIE, FL 33314 | - |
REINSTATEMENT | 1996-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-06-08 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-05-11 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-05-30 |
ANNUAL REPORT | 2007-06-05 |
ANNUAL REPORT | 2006-05-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State