Search icon

KR MOBILE, INC. - Florida Company Profile

Headquarter

Company Details

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

KR MOBILE, 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 Aug 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000072766
FEI/EIN Number 650693987

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

Mail Address: % COHEN, GERSHMAN & WAKIM, P.C., 2410 ALBANY AVENUE, WEST HARTFORD, CT, 06117
Address: 7000 WEST PALMETTO PARK ROAD, #408, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KR MOBILE, INC., ALABAMA 000-907-208 ALABAMA

Key Officers & Management

Name Role Address
KONOVER SIMON Director 7000 WEST PALMETTO PARK ROAD STE 408, BOCA RATON, FL, 33433
KONOVER SIMON Chairman 7000 WEST PALMETTO PARK ROAD STE 408, BOCA RATON, FL, 33433
KONOVER SIMON President 7000 WEST PALMETTO PARK ROAD STE 408, BOCA RATON, FL, 33433
ROSEN JONATHAN P Director 40 EAST 69TH STREET, NEW YORK, NY, 10021
LILJEDAHL RICHARD C Vice President 2410 ALBANY AVENUE, WEST HARTFORD, CT, 06117
WAKIM JAMES Secretary 2410 ALBANY AVENUE, WEST HARTFORD, CT, 06117
VINHAIS SUSAN W Assistant Secretary 2410 ALBANY AVENUE, WEST HARTFORD, CT, 06117
CORPORATION SERVICE COMPANY Agent -
ROSEN JONATHAN P Vice President 40 EAST 69TH STREET, NEW YORK, NY, 10021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-31 7000 WEST PALMETTO PARK ROAD, #408, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 1998-08-27 7000 WEST PALMETTO PARK ROAD, #408, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1998-08-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-08-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 1999-03-31
Reg. Agent Change 1998-08-27
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State