Search icon

KINGON REALTY, INC. - Florida Company Profile

Company Details

Entity Name: KINGON REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGON REALTY, 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 Sep 1989 (35 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19205
FEI/EIN Number 650148667

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

Address: 24520 PRODUCTION CIRCLE, STE 7, BONITA SPRINGS, FL, 34135
Mail Address: 24520 PRODUCTION CIRCLE, STE 7, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES THOMAS F Director 24520 PRODUCTION CIRCLE, BONITA SPRINGS, FL, 34135
KINGON, ANN B. Agent 24520 PRODUCTION CIRCLE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 24520 PRODUCTION CIRCLE, STE 7, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 1999-03-06 24520 PRODUCTION CIRCLE, STE 7, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-06 24520 PRODUCTION CIRCLE, STE 7, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State