Search icon

KIMRI, INC. - Florida Company Profile

Company Details

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

KIMRI, 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: 08 Jan 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M64132
FEI/EIN Number 650037380

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

Address: DICKENS, JOHN E, 414 S. U.S. #1, FORT PIERCE, FL, 34950, US
Mail Address: DICKENS, JOHN E, 414 S. U.S. #1, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKENS JOHN E President 414 SOUTH U.S. #1, FORT PIERCE, FL
DICKEN JOHN E Agent 414 S US Hwy 1, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-09 414 S US Hwy 1, FT PIERCE, FL 34950 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-03 DICKENS, JOHN E, 414 S. U.S. #1, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 1994-06-03 DICKENS, JOHN E, 414 S. U.S. #1, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 1994-06-03 DICKEN, JOHN E -

Documents

Name Date
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-17
AMENDED ANNUAL REPORT 2018-11-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-06-09
REINSTATEMENT 2014-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State