Search icon

K.G. INT'L MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: K.G. INT'L MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 Oct 1998 (26 years ago)
Date of dissolution: 23 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2004 (21 years ago)
Document Number: N98000006170
FEI/EIN Number 593538694

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

Address: 11349 S. ORANGE BLOSSOM TRAIL, SUITE 108, BLDG #2, ORLANDO, FL, 32837, US
Mail Address: P O BOX 770697, ORLANDO, FL, 32837-0697, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMENEZ KEVIN E President 11878 SINDLESHAM COURT, ORLANDO, FL, 32837
GIMENEZ KEVIN E Chairman 11878 SINDLESHAM COURT, ORLANDO, FL, 32837
GIMENEZ KEVIN J Vice President 11878 SINDLESHAM COURT, ORLANDO, FL, 32837
GIMENEZ KEVIN J Director 11878 SINDLESHAM COURT, ORLANDO, FL, 32837
GONZALEZ EVELYN Secretary 11878 SINDLESHAM COURT, ORLANDO, FL, 32837
RUIZ STEFANI L Treasurer 11878 SINDLESHAM COURT, ORLANDO, FL, 32837
LEE GREGORY Director 11878 SINDLESHAM COURT, ORLANDO, FL, 32837
RIVERA DANIEL E Manager 11878 SINDLESHAM COURT, ORLANDO, FL, 32837
GIMENEZ KEVIN E Agent 11878 SINDLESHAM COURT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-02 11349 S. ORANGE BLOSSOM TRAIL, SUITE 108, BLDG #2, ORLANDO, FL 32837 -
AMENDMENT AND NAME CHANGE 2003-06-02 K.G. INT'L MINISTRIES, INC. -
CHANGE OF MAILING ADDRESS 2002-03-26 11349 S. ORANGE BLOSSOM TRAIL, SUITE 108, BLDG #2, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-10 11878 SINDLESHAM COURT, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2001-08-10 GIMENEZ, KEVIN E -
REVOCATION OF VOLUNTARY DISSOLUT 2001-01-31 - -
VOLUNTARY DISSOLUTION 2000-11-17 - -

Documents

Name Date
Voluntary Dissolution 2004-01-23
Amendment and Name Change 2003-06-02
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-08-10
Revocation of Dissolution 2001-01-31
Voluntary Dissolution 2000-11-17
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-08-02
Domestic Non-Profit 1998-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State