Entity Name: | KC'S CLASSICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KC'S CLASSICS, 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: | 10 Dec 1998 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P98000102813 |
FEI/EIN Number |
650880099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HIGHWAY 27 SOUTH, BOX 8, LAMONT, FL, 32336 |
Mail Address: | P O BOX 770313, coral springs, FL, 33077, US |
ZIP code: | 32336 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSAND JEAN- MARIE | President | 7619 NW 73 AVE, Tamarac, FL, 33321 |
CASSAND JEAN-MARIE | Agent | 7619 NW 73 AVE, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-09 | HIGHWAY 27 SOUTH, BOX 8, LAMONT, FL 32336 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-05 | 7619 NW 73 AVE, Tamarac, FL 33321 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-11 | HIGHWAY 27 SOUTH, BOX 8, LAMONT, FL 32336 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-11 | CASSAND, JEAN-MARIE | - |
REINSTATEMENT | 2001-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-01-04 |
ANNUAL REPORT | 2014-01-05 |
ANNUAL REPORT | 2013-01-05 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State