Entity Name: | KINETOSCOPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KINETOSCOPE, 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: | 30 Apr 1996 (29 years ago) |
Date of dissolution: | 28 Mar 2001 (24 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 28 Mar 2001 (24 years ago) |
Document Number: | P96000037214 |
FEI/EIN Number |
593375475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4350 WEST CYPRESS ST, #440, TAMPA, FL, 33607, US |
Mail Address: | 4350 WEST CYPRESS ST, #440, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DAMIEN | Vice President | 7421 - 114TH AVE. NORTH, STE. 201, LARGO, FL |
SCAFF MARVIN | President | 7421 - 114TH AVE. NORTH, STE. 201, LARGO, FL |
DESEVE GERMAIN | Treasurer | 7421 - 114TH AVE. NORTH, STE. 201, LARGO, FL |
GENTRY JEFFERSON | Director | 7421 - 114TH AVE. NORTH, STE. 201, LARGO, FL, 34643 |
FELIX MIKE | Director | 7421-114TH AVE., NORTH, SUITE 201, LARGO, FL |
WHITE JERRY | Secretary | 7421-114TH AVE NORTH, SUITE 201, LARGO, FL |
DIAMOND PHILIP | Agent | 255 S. ORANGE AVE., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2001-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-11 | 4350 WEST CYPRESS ST, #440, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 1999-08-11 | 4350 WEST CYPRESS ST, #440, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-08 | 255 S. ORANGE AVE., SUITE 1600, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-08 | DIAMOND, PHILIP | - |
AMENDMENT | 1996-12-24 | - | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2001-03-28 |
ANNUAL REPORT | 1999-08-11 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-04-08 |
AMENDMENT | 1996-12-24 |
DOCUMENTS PRIOR TO 1997 | 1996-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State