Search icon

KIM'S CABBAGE PATCH, INC. - Florida Company Profile

Company Details

Entity Name: KIM'S CABBAGE PATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIM'S CABBAGE PATCH, 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 Apr 2002 (23 years ago)
Date of dissolution: 22 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: P02000040804
FEI/EIN Number 753015626

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

Address: 511 WEST HWY. 50, CLERMONT, FL, 34711
Mail Address: 511 WEST HWY. 50, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDING KIMBERLY C President 653 Linden Street, Clermont, FL, 34711
FIELDING KIMBERLY C Secretary 653 Linden Street, Clermont, FL, 34711
FIELDING KIMBERLY C Treasurer 653 Linden Street, Clermont, FL, 34711
BASTING ANGIE S Vice President 653 Linden Street, Clermont, FL, 34711
FIELDING KIMBERLY C Agent 653 Linden Street, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 653 Linden Street, Clermont, FL 34711 -
REINSTATEMENT 2015-12-14 - -
REGISTERED AGENT NAME CHANGED 2015-12-14 FIELDING, KIMBERLY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-22
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-09-23
REINSTATEMENT 2015-12-14
ANNUAL REPORT 2014-09-05
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State