Search icon

KOMPASS TRADING, INC. - Florida Company Profile

Company Details

Entity Name: KOMPASS TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOMPASS TRADING, 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: 13 Feb 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000014885
FEI/EIN Number 593504961

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

Address: 1942 HARRISON STREET, HOLLYWOOD, FL, 33020
Mail Address: 1942 HARRISON STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDSTAR HOLDINGS, LLC Manager -
Poliakoff Keith Agent 200 East Las Olas Boulevard, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-08 200 East Las Olas Boulevard, Suite 1000, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2015-05-08 Poliakoff, Keith -
CHANGE OF PRINCIPAL ADDRESS 2013-08-19 1942 HARRISON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2013-08-19 1942 HARRISON STREET, HOLLYWOOD, FL 33020 -
PENDING REINSTATEMENT 2012-08-13 - -
REINSTATEMENT 2012-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000641862 ACTIVE 1000000763286 BROWARD 2017-11-20 2027-11-22 $ 742.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001158194 TERMINATED 1000000641164 BROWARD 2014-09-18 2034-12-17 $ 905.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000341829 TERMINATED 1000000266568 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-08-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State