Search icon

421 KINGSLEY, INC. - Florida Company Profile

Company Details

Entity Name: 421 KINGSLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

421 KINGSLEY, 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: 16 Aug 2000 (25 years ago)
Date of dissolution: 23 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: P00000077456
FEI/EIN Number 593666195

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

Address: 421 KINGSLEY AVE, BLDG. 200, ORANGE PARK, FL, 32073
Mail Address: 421 KINGSLEY AVE, BLDG. 200, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS ERIC A Director 421 KINGSLEY AVE, BLDG. 200, ORANGE PARK, FL, 32073
COLEMAN RANDOLPH C Agent 5011 Gate Parkway, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CONVERSION 2021-04-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000242519. CONVERSION NUMBER 900000213449
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 COLEMAN, RANDOLPH C -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5011 Gate Parkway, Bldg 100, Ste 100, Jacksonville, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-28
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State