Search icon

SOUTH FLORIDA KINETICS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA KINETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA KINETICS, 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: 23 Mar 1999 (26 years ago)
Date of dissolution: 13 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: P99000026412
FEI/EIN Number 650576115

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

Address: 202 CARNEGIE CENTER, PRINCETON, NJ, 08540, US
Mail Address: C/O INVENTIV HEALTH, 470 ATLANTIC AVE, FL 11, BOSTON, MA, 02110, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1526150 504 CARNEGIE CENTER, PRINCETON, NJ, 08540 504 CARNEGIE CENTER, PRINCETON, NJ, 08540 (609) 951-6800

Filings since 2015-09-30

Form type UPLOAD
Filing date 2015-09-30
File View File

Filings since 2015-08-05

Form type EFFECT
File number 333-197719-12
Filing date 2015-08-05
File View File

Filings since 2015-08-05

Form type 424B3
File number 333-197719-12
Filing date 2015-08-05
File View File

Filings since 2015-08-03

Form type S-4/A
File number 333-197719-12
Filing date 2015-08-03
File View File

Filings since 2015-06-19

Form type S-4/A
File number 333-197719-12
Filing date 2015-06-19
File View File

Filings since 2015-04-16

Form type S-4/A
File number 333-197719-12
Filing date 2015-04-16
File View File

Filings since 2015-03-10

Form type UPLOAD
Filing date 2015-03-10
File View File

Filings since 2015-02-10

Form type S-4/A
File number 333-197719-12
Filing date 2015-02-10
File View File

Filings since 2014-12-19

Form type UPLOAD
Filing date 2014-12-19
File View File

Filings since 2014-12-05

Form type S-4/A
File number 333-197719-12
Filing date 2014-12-05
File View File

Filings since 2014-10-27

Form type UPLOAD
Filing date 2014-10-27
File View File

Filings since 2014-10-06

Form type S-4/A
File number 333-197719-12
Filing date 2014-10-06
File View File

Filings since 2014-08-27

Form type UPLOAD
Filing date 2014-08-27
File View File

Filings since 2014-07-30

Form type S-4
File number 333-197719-12
Filing date 2014-07-30
File View File

Key Officers & Management

Name Role Address
BICKNELL JONATHAN Director 470 Atlantic Ave, Boston, MA, 02110
MOORE JESSE Assistant Secretary 470 Atlantic Ave, Boston, MA, 02110
ELDREDGE BRANDON Vice President 470 Atlantic Ave, Boston, MA, 02110
Bicknell Jonathan Vice President 470 Atlantic Ave, Boston, MA, 02110
TIERNEY JOHN Vice President 202 CARNEGIE CTR, PRINCETON, NJ, 08540
GREEN Eric Vice President 470 Atlantic Ave, Boston, MA, 02110
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-13 - -
CHANGE OF MAILING ADDRESS 2017-01-11 202 CARNEGIE CENTER, PRINCETON, NJ 08540 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 202 CARNEGIE CENTER, PRINCETON, NJ 08540 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2013-12-26 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2007-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
MERGER 2003-08-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000045827
REINSTATEMENT 2000-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2017-12-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-28
Reg. Agent Change 2013-12-26
ANNUAL REPORT 2013-07-01
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State