Search icon

KORTRIGHT HIDEAWAY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KORTRIGHT HIDEAWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KORTRIGHT HIDEAWAY, 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: 14 Jan 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S24800
FEI/EIN Number 650241476

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

Address: 6-HALF ACRE COURT, SMITHTOWN, NY, 11787
Mail Address: 6-HALF ACRE COURT, SMITHTOWN, NY, 11787
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KORTRIGHT HIDEAWAY, INC., NEW YORK 1559480 NEW YORK

Key Officers & Management

Name Role Address
MURATORE ELIZABETH President 523 SAN REMO CIRCLE, PORT ST. LUCIE, FL, 34986
MURATORE ELIZABETH Agent 523 SAN REMO CIRCLE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-20 6-HALF ACRE COURT, SMITHTOWN, NY 11787 -
CHANGE OF MAILING ADDRESS 2000-09-20 6-HALF ACRE COURT, SMITHTOWN, NY 11787 -
REGISTERED AGENT ADDRESS CHANGED 2000-09-20 523 SAN REMO CIRCLE, PORT ST. LUCIE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-10-05 MURATORE, ELIZABETH -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-23
REINSTATEMENT 2000-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State