Entity Name: | KING'S HIGHWAY INDUSTRIAL PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING'S HIGHWAY INDUSTRIAL PARK, 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: | 07 Apr 1987 (38 years ago) |
Date of dissolution: | 29 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | J66945 |
FEI/EIN Number |
592808233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8801 INDRIO ROAD, FT. PIERCE, FL, 34951 |
Mail Address: | 8801 INDRIO ROAD, FT. PIERCE, FL, 34951 |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSAKIS JIM G | President | 8801 INDRIO RD., FT. PIERCE, FL |
SMITH VERNON D | Director | 8801 INDRIO RD., FT. PIERCE, FL |
RUSSAKIS JIM G | Agent | 8801 INDRIO ROAD, FT. PIERCE, FL, 33451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | 8801 INDRIO ROAD, FT. PIERCE, FL 34951 | - |
CHANGE OF MAILING ADDRESS | 2009-04-06 | 8801 INDRIO ROAD, FT. PIERCE, FL 34951 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | RUSSAKIS, JIM G | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-04-29 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-02-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State