Search icon

KIMSTAFFHR, INC. - Florida Company Profile

Company Details

Entity Name: KIMSTAFFHR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jun 2000 (25 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: F00000003739
FEI/EIN Number 330748641

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

Address: 17872 COWAN AVENUE, IRVINE, CA, 92614, US
Mail Address: 17872 COWAN AVENUE, IRVINE, CA, 92614, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
MEGONIGAL KIM Chief Executive Officer 17872 COWAN AVE, IRVINE, CA, 92614
KEPLER SHEILA President 17872 COWAN AVE, IRVINE, CA, 92614
BRADLEY STEVEN Chief Financial Officer 17872 COWAN AVE, IRVINE, CA, 92614
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 2010-05-07 KIMSTAFFHR, INC. -
REGISTERED AGENT NAME CHANGED 2003-04-28 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2001-07-31 17872 COWAN AVENUE, IRVINE, CA 92614 -
CHANGE OF MAILING ADDRESS 2001-07-31 17872 COWAN AVENUE, IRVINE, CA 92614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001051503 TERMINATED 1000000693124 MIAMI-DADE 2015-09-04 2025-12-04 $ 393.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-05-07
Name Change 2010-05-07
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State