Search icon

KAIZEN LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: KAIZEN LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAIZEN LOGISTICS, 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: 24 Jul 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000065771
FEI/EIN Number 593523319

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

Address: 5912 NEW KINGS ROAD, JACKSONVILLE, FL, 32209
Mail Address: 5912 NEW KINGS ROAD, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFER HAROLD A President 5912 NEW KINGS RD, JACKSONVILLE, FL, 32209
SHAFER HAROLD A Director 5912 NEW KINGS RD, JACKSONVILLE, FL, 32209
NOLAN, III JAMES A Agent ST JOHNS PROFESSIONAL CENTER, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 ST JOHNS PROFESSIONAL CENTER, 4114 HERSCHEL ST STE 105, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2003-04-30 NOLAN, III, JAMES AESQ. -

Documents

Name Date
REINSTATEMENT 2005-10-17
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
Reg. Agent Change 2002-11-25
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-08-02
Domestic Profit 1998-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State