Search icon

KIMDEE CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: KIMDEE CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMDEE CORPORATION, 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: 27 Aug 1984 (41 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H18227
FEI/EIN Number 592465794

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

Mail Address: 4502 CRIMSON COURT, ORLANDO, FL, 32808, US
Address: 4502 CRIMSON CT, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHATTUCK, DORIS Agent 4502 CRIMOSN CT, ORLANDO, FL, 32808
SHATTUCK, DORIS President 4502 CRIMSON CT, ORLANDO, FL
REID, ROBERT Vice President 113 TRAFALGAR PLACE, LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-04-09 4502 CRIMSON CT, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 4502 CRIMSON CT, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 4502 CRIMOSN CT, ORLANDO, FL 32808 -
REINSTATEMENT 1993-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1989-09-21 SHATTUCK, DORIS -

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State