Search icon

FLORIDA KINGDOM SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA KINGDOM SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2015 (10 years ago)
Document Number: F15000002916
FEI/EIN Number 113574250

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

Address: 780 RED MILLS ROAD, WALLKILL, NY, 12589, US
Mail Address: 780 RED MILLS ROAD, WALLKILL, NY, 12589, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BELL STEVEN President 780 RED MILLS ROAD, WALLKILL, NY, 12589
BUTLER ROBERT L Vice President 780 RED MILLS ROAD, WALLKILL, NY, 12589
REINMUELLER ALEXANDER W Secretary 780 RED MILLS ROAD, WALLKILL, NY, 12589
LUNA MANNIE Vice President 780 RED MILLS ROAD, WALLKILL, NY, 12589
Browning Alan G Asst 780 RED MILLS ROAD, WALLKILL, NY, 12589
MANTZ JAMES Asst 780 RED MILLS ROAD, WALLKILL, NY, 12589
Moody Jr. Jim H Agent 7980 Trafford Oaks Road, Immokalee, FL, 34142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 7980 Trafford Oaks Road, Immokalee, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 780 RED MILLS ROAD, WALLKILL, NY 12589 -
CHANGE OF MAILING ADDRESS 2016-07-27 780 RED MILLS ROAD, WALLKILL, NY 12589 -
REGISTERED AGENT NAME CHANGED 2016-04-16 Moody Jr., Jim H. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-07-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State