Entity Name: | KILMAN JEWELRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KILMAN JEWELRY 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: |
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: | 09 Mar 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Mar 2010 (15 years ago) |
Document Number: | K17591 |
FEI/EIN Number |
592880903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1978 SR 44, NEW SMYRNA, FL, 32168, US |
Mail Address: | 1978 SR 44, NEW SMYRNA, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN DAVID | President | 6141 SANCTUARY GARDEN BLVD, PORT ORANGE, FL, 32128 |
BROWN DAVID | Agent | 6141 SANCTUARY GARDEN BLVD, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1978 SR 44, NEW SMYRNA, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1978 SR 44, NEW SMYRNA, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 6141 SANCTUARY GARDEN BLVD, PORT ORANGE, FL 32128 | - |
CANCEL ADM DISS/REV | 2010-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-31 | BROWN, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000740679 | TERMINATED | 1000000630825 | VOLUSIA | 2014-05-27 | 2034-06-17 | $ 2,745.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7686337702 | 2020-05-01 | 0491 | PPP | 1978 STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State