Search icon

KC'S CLASSICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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