Search icon

KRISS T., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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