Search icon

KAT KLEAR, INC. - Florida Company Profile

Company Details

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

KAT KLEAR, 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: 06 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000068927
FEI/EIN Number 650612542

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

Address: 2805 E. OAKLAND PARK BLVD., SUITE 340, FORT LAUDERDALE, FL, 33306
Mail Address: 2805 E. OAKLAND PARK BLVD., SUITE 340, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAUBER ROBERT R President 2805 E. OAKLAND PARK BLVD., SUITE 340, FORT LAUDERDALE, FL, 33306
TAUBER ROBERT R Vice President 2805 E. OAKLAND PARK BLVD., SUITE 340, FORT LAUDERDALE, FL, 33306
TAUBER ROBERT R Secretary 2805 E. OAKLAND PARK BLVD., SUITE 340, FORT LAUDERDALE, FL, 33306
TAUBER ROBERT R Treasurer 2805 E. OAKLAND PARK BLVD., SUITE 340, FORT LAUDERDALE, FL, 33306
TAUBER ROBERT R Director 2805 E. OAKLAND PARK BLVD., SUITE 340, FORT LAUDERDALE, FL, 33306
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-07-29
DOCUMENTS PRIOR TO 1997 1995-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State