Search icon

KIMBY, INC. - Florida Company Profile

Company Details

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

KIMBY, 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: 17 Apr 2000 (25 years ago)
Date of dissolution: 23 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: P00000040456
FEI/EIN Number 650998220

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

Address: 4405 SW 160TH AVE #209, MIRAMAR, FL, 33027
Mail Address: 4405 SW 160TH AVE, #209, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAPP KIMBERLY Agent 4405 SW 160TH AVE #209, MIRAMAR, FL, 33027
TRAPP KIMBERLY President 4405 SW 160TH AVE #209, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-23 4405 SW 160TH AVE #209, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2003-03-07 4405 SW 160TH AVE #209, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 4405 SW 160TH AVE #209, MIRAMAR, FL 33027 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State