Entity Name: | KRISS T., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KRISS T., 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: | 18 May 1992 (33 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | V37377 |
FEI/EIN Number |
650338500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1540 NW 42ND AVE, MIAMI, FL, 33126, US |
Mail Address: | 1540 NW 42ND AVE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRE LOPEZ, LLC | President | - |
ANDRE LOPEZ, LLC | Treasurer | - |
SOL ANGEL LOPEZ | Vice President | 1077 SW 134 CT., MIAMI, FL |
LOPEZ, SOL ANGEL | Agent | 1077 SW 134 CT., MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-18 | 1540 NW 42ND AVE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 1997-02-18 | 1540 NW 42ND AVE, MIAMI, FL 33126 | - |
REINSTATEMENT | 1994-01-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-01-18 | 1077 SW 134 CT., MIAMI, FL 33184 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000035703 | LAPSED | 01-27998 CA 05 | 11TH JUDICIAL CRT CT MIAMI-DAD | 2001-12-06 | 2007-05-01 | $74,401.30 | CAPITAL FACTORS INC, % CRAIG MAIER ASST VP AND DIV CREDIT MAN, 2430 CAMINO RAMON SUITE 135, SAN RAMON CA 94583 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-04-02 |
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-02-18 |
ANNUAL REPORT | 1996-03-19 |
ANNUAL REPORT | 1995-07-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State