Search icon

KKT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KKT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KKT ENTERPRISES, 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: 20 Mar 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000026299
FEI/EIN Number 593507421

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

Mail Address: 10340 POCKET LANE, ORLANDO, FL, 32836
Address: 2350 WCO, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEODORE TODD M Director 10340 POCKET LANE, ORLANDO, FL, 32836
THEODORE TODD M Agent 10340 POCKET LANE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-09-03 2350 WCO, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-03 2350 WCO, KISSIMMEE, FL 34741 -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1999-05-27 THEODORE, TODD M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000463936 ACTIVE 1000000463642 OSCEOLA 2013-02-06 2033-02-20 $ 2,316.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000034180 TERMINATED 006138519 9163 001407 2008-10-27 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000044189 TERMINATED 007052048 9387 000095 2008-10-27 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000027267 TERMINATED 006022418 8631 000437 2008-10-27 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000262476 TERMINATED 006060115 8799 003776 2008-10-27 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000274489 TERMINATED 007016858 9268 000879 2008-10-27 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000260660 TERMINATED 006022418 8631 000437 2008-10-27 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000260041 TERMINATED 005147676 8488 004948 2008-10-27 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000269240 TERMINATED 006138519 9163 001407 2008-10-27 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000028802 TERMINATED 006060115 8799 003776 2008-10-27 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-09-03
REINSTATEMENT 2006-10-03
REINSTATEMENT 2005-12-05
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State