Search icon

KIT GLOVES MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: KIT GLOVES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIT GLOVES MANAGEMENT, 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: 28 Oct 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000094926
FEI/EIN Number 650957457

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

Address: 345 N. SHORE DR., MIAMI BEACH, FL, 33141
Mail Address: 345 N. SHORE DR., MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENTNER CHRIS President 345 N. SHORE DR., MIAMI BEACH, FL, 33141
GRENTNER CHRIS Agent 345 N. SHORE DR., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-27 345 N. SHORE DR., MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2011-05-27 345 N. SHORE DR., MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-27 345 N. SHORE DR., MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2000-05-07 GRENTNER, CHRIS -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-05-01
Dom/For AR 2011-05-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State