Entity Name: | KING COIN INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING COIN INCORPORATED 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: |
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: | 08 Feb 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Apr 1984 (41 years ago) |
Document Number: | F66228 |
FEI/EIN Number |
592166015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3860 NW 58 Street, Coconut Creek, FL, 33073, US |
Mail Address: | PO BOX 667111, Pompano Beach, FL, 33066, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN JEFFREY | President | PO BOX 667111, Pompano Beach, FL, 33066 |
GOLDSTEIN LYNN | Vice President | 3860 NW 58 Street, Coconut Creek, FL, 33073 |
GOLDSTEIN SCOTT | Vice President | 3860 NW 58 Street, Coconut Creek, FL, 33073 |
GOLDSTEIN JEFFREY | Agent | 3860 NW 58 Street, Coconut Creek, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000051362 | KING SERVICE COMPANY | EXPIRED | 2011-06-01 | 2016-12-31 | - | 1800 S. OCEAN BLVD., #1408, LAUDERDALE-BY--THE-SEA, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-18 | 3860 NW 58 Street, Coconut Creek, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 3860 NW 58 Street, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 3860 NW 58 Street, Coconut Creek, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 1994-02-07 | GOLDSTEIN, JEFFREY | - |
NAME CHANGE AMENDMENT | 1984-04-16 | KING COIN INCORPORATED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000686970 | ACTIVE | 1000001017597 | BROWARD | 2024-10-23 | 2044-10-30 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000161596 | ACTIVE | 1000000949634 | BROWARD | 2023-04-10 | 2043-04-12 | $ 1,887.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000622094 | TERMINATED | 1000000761666 | BROWARD | 2017-11-01 | 2037-11-07 | $ 1,413.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000254759 | TERMINATED | 1000000710378 | BROWARD | 2016-04-11 | 2036-04-15 | $ 1,962.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J14000638162 | TERMINATED | 1000000622022 | BROWARD | 2014-05-05 | 2034-05-09 | $ 486.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J09000182773 | TERMINATED | 1000000098697 | 45792 1734 | 2008-11-05 | 2029-01-22 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State