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 |
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 | - |
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 | - |
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 |
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