Search icon

KINO ELECTRIC INCORPORATED - Florida Company Profile

Company Details

Entity Name: KINO ELECTRIC INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINO ELECTRIC INCORPORATED 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: 20 Jun 1988 (37 years ago)
Date of dissolution: 31 Jul 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2002 (23 years ago)
Document Number: M86865
FEI/EIN Number 650056599

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

Address: % JOAQUIN N. VELEZ, 2057 SE MARY TERR, PORT ST LUCIE, FL, 34952
Mail Address: % JOAQUIN N. VELEZ, 2057 SE MARY TERR, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ, JOAQUIN N. Agent 20575E MARY TERR, PT. ST. LUCIE, FL, 34952
VELEZ, JOAQUIN N. President 2057 SE MARY TERR, PT. ST. LUCIE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-07 20575E MARY TERR, PT. ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-02 % JOAQUIN N. VELEZ, 2057 SE MARY TERR, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1991-07-02 % JOAQUIN N. VELEZ, 2057 SE MARY TERR, PORT ST LUCIE, FL 34952 -

Documents

Name Date
Voluntary Dissolution 2002-07-31
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State