Search icon

#1 KARATE FOR KIDS FAMILY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: #1 KARATE FOR KIDS FAMILY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

#1 KARATE FOR KIDS FAMILY CENTER, 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: 03 Oct 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000082189
FEI/EIN Number 593434880

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

Address: 18924 N DALE MABRY HWY, LUTZ, FL, 33548, US
Mail Address: 18924 N DALE MABRY HWY, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GREGORIO President 19310 SEAMIST LANE, LUTZ, FL, 33558
DIAZ GREGORIO Director 19310 SEAMIST LANE, LUTZ, FL, 33558
DIAZ GREGORIO Agent 19310 SEAMIST LANE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 18924 N DALE MABRY HWY, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2007-04-30 18924 N DALE MABRY HWY, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 19310 SEAMIST LANE, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State