Search icon

KING'S HIGHWAY INDUSTRIAL PARK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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