Search icon

L K & K CORPORATION

Company Details

Entity Name: L K & K CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000077886
FEI/EIN Number 650699941
Address: 4801 LINTON BLVD, BAY 11A, DELRAY BEACH, FL, 33445
Mail Address: 4801 LINTON BLVD, BAY 11A, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRANATO ROBERT Agent 122 WINGED FOOT LANE, BOCA RATON, FL, 33431

President

Name Role Address
GRANATO ROBERT President 122 WINGED FOOT LN, BOCA RATON, FL, 33431

Secretary

Name Role Address
GRANATO BONNIE Secretary 122 WINGED FOOT LN, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-30 4801 LINTON BLVD, BAY 11A, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 1997-01-30 4801 LINTON BLVD, BAY 11A, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-30 122 WINGED FOOT LANE, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000081392 LAPSED 01020110043 13311 00247 2002-01-15 2022-03-01 $ 325.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-30
DOCUMENTS PRIOR TO 1997 1996-09-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State