Search icon

ISCA LILY KAFKA CO. - Florida Company Profile

Company Details

Entity Name: ISCA LILY KAFKA CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISCA LILY KAFKA CO. 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 Apr 1992 (33 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: V27737
FEI/EIN Number 650322896

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

Address: 752 NW 7TH ST. ROAD, MIAMI, FL, 33136
Mail Address: 752 NW 7TH ST. ROAD, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD-MANNING PRISCILLA Director 901 NW RIVER DRIVE, MIAMI, FL
Greenfield-Sanders Timothy Secretary 116 W Shore Dr, Putnam Valley, NY, 10579
GREENFIELD CHARLES D Agent 901 NW N RIVER DRIVE, MIAMI, FL, 33136
GREENFIELD, CHARLES D. President 901 NW NORTH RIVER DR., MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
REGISTERED AGENT NAME CHANGED 2011-01-23 GREENFIELD, CHARLES D -
REGISTERED AGENT ADDRESS CHANGED 2011-01-23 901 NW N RIVER DRIVE, MIAMI, FL 33136 -
CANCEL ADM DISS/REV 2009-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State