Search icon

KING KIOSK, INC. - Florida Company Profile

Company Details

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

KING KIOSK, 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: 08 Sep 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000085272
FEI/EIN Number 651038403

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

Address: 1408 S W 8TH STREET, POMPANO BEACH, FL, 33069
Mail Address: 1408 S W 8TH STREET, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON GREGORY President 1408 S W 8TH STREET, POMPANO BEACH, FL, 33069
FLINT GERALD E Vice President 1408 SW 8TH STREET, POMPANO BEACH, FL, 33069
WILSON GREGORY S Agent 1408 SW 8TH STREET, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-24 WILSON, GREGORY S -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 1408 SW 8TH STREET, FT. LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 2004-05-28 KING KIOSK, INC. -
NAME CHANGE AMENDMENT 2000-11-13 PICTURE THIS, INC. -

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State