Search icon

KIBY'S INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: KIBY'S INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIBY'S INTERNATIONAL, CORP. 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: 25 Aug 2000 (25 years ago)
Date of dissolution: 24 Oct 2008 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 24 Oct 2008 (17 years ago)
Document Number: P00000080684
FEI/EIN Number 651037850

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

Address: 10181 NW 58TH ST, UNIT 12, DORAL, FL, 33178
Mail Address: 10181 NW 58TH ST, UNIT 12, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEJO MAURICIO President 10181 NW 58 STREET UNIT #12, MIAMI, FL, 33178
VALLEJO MAURICIO Agent 10181 NW 58TH ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 10181 NW 58TH ST, UNIT 12, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 10181 NW 58TH ST, UNIT 12, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2006-03-06 10181 NW 58TH ST, UNIT 12, DORAL, FL 33178 -
REINSTATEMENT 2002-07-31 - -
REGISTERED AGENT NAME CHANGED 2002-07-31 VALLEJO, MAURICIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2008-10-24
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-07-31
Domestic Profit 2000-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State