Search icon

B-K 8 STREET INC. - Florida Company Profile

Company Details

Entity Name: B-K 8 STREET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B-K 8 STREET 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: 16 Sep 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S80489
FEI/EIN Number 650286113

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

Address: 2001 PEMBROKE RD, SUITE 410, HOLLYWOOD, FL, 33020, US
Mail Address: 2001 PEMBROKE RD, SUITE 410, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURAM ESTHER President 2001 PEMBROKE RD, HOLLYWOOD, FL, 33020
MURAM ESTHER Director 2001 PEMBROKE RD, HOLLYWOOD, FL, 33020
HURAM ESTHER Agent 2001 PEMBROKE RD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-14 2001 PEMBROKE RD, SUITE 410, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1998-05-14 2001 PEMBROKE RD, SUITE 410, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-14 2001 PEMBROKE RD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1996-08-05 HURAM, ESTHER -

Documents

Name Date
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State