Search icon

KAM TAI INC. - Florida Company Profile

Company Details

Entity Name: KAM TAI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAM TAI 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: 07 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000041626
FEI/EIN Number 134010884

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

Mail Address: 195 LOMBARDY ST., BROOKLYN, NY, 11222
Address: 30951 SW 212TH AVE., HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAU THAY C President 30951 SW 212TH AVE, HOMESTEAD, FL, 33030
CHAU JENNY V Vice President 84-14 60 RD, ELMHURST, NY, 11373
CHAU ANDREW S Secretary 195 LOMBADY ST., BROOKLYN, NY, 33030
CHAU ANDREW Agent 30951 SW 212TH AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 30951 SW 212TH AVE., HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2009-01-30 30951 SW 212TH AVE., HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 30951 SW 212TH AVE, HOMESTEAD, FL 33030 -
REINSTATEMENT 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-06-08 CHAU, ANDREW -

Documents

Name Date
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-08-02
ANNUAL REPORT 2005-03-04
REINSTATEMENT 2004-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State