Search icon

KINGS ARMS II, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: KINGS ARMS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000014204
FEI/EIN Number 651099147
Address: 4301 JAMES STREET UNIT 101, PORT CHARLOTTE, FL, 33980, US
Mail Address: 3821 B TAMIAMI TRAIL, # 183, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33980
City: Punta Gorda
County: Charlotte
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined603613913
State:
WASHINGTON
WASHINGTON profile:

Key Officers & Management

Name Role Address
KING RALPH Vice President 1151 SOMERSET STREET, PORT CHARLOTTE, FL, 33952
KING SHARON L Agent 1151 SOMERSET STREET, PORT CHARLOTTE, FL, 33952
KING SHARON L President 1151 SOMERSET STREET, PORT CHARLOTTE, FL, 33952

Form 5500 Series

Employer Identification Number (EIN):
651099147
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 4301 JAMES STREET UNIT 101, PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT NAME CHANGED 2014-01-10 KING, SHARON L -
CHANGE OF MAILING ADDRESS 2011-02-16 4301 JAMES STREET UNIT 101, PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT ADDRESS CHANGED 2003-12-26 1151 SOMERSET STREET, PORT CHARLOTTE, FL 33952 -
CANCEL ADM DISS/REV 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
Amendment 2015-06-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State