Entity Name: | KCP PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KCP PRODUCTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jul 2000 (25 years ago) |
Document Number: | P00000066830 |
FEI/EIN Number |
593662776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5612 CARDER RD, ORLANDO, FL, 32810, US |
Mail Address: | 5612 CARDER RD, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIAMMARINARO JAMES P | Director | 2727 Wekiva Meadows Ct, Apopka, FL, 32712 |
GIAMMARINARO COREY J | President | 1818 BLUFF OAK ST, APOPKA, FL, 32712 |
GIAMMARINARO JAMES P | Agent | 2727 Wekiva Meadows Ct, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 5612 CARDER RD, STE 1-B, ORLANDO, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 5612 CARDER RD, STE 1-B, ORLANDO, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | 2727 Wekiva Meadows Ct, Apopka, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-25 | GIAMMARINARO, JAMES P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State