Entity Name: | KING SOLOMON'S SECRETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING SOLOMON'S SECRETS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jun 2002 (23 years ago) |
Document Number: | P02000069891 |
FEI/EIN Number |
510426411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6023 NW 22ND AVE, MIAMI, FL, 33142 |
Mail Address: | 6023 NW 22nd Ave, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Gwendolyn V | President | 6023 NW 22ND AVE, MIAMI, FL, 33142 |
Smith Deborah | Secretary | 11 wood cottage ct, Durham, NC, 27707 |
Godfrey Travis | Vice President | 1201 ne 23, Pompano beach, FL, 33062 |
THOMAS GWENDOLYN V | Agent | 6023 NW 22nd Ave, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-28 | 6023 NW 22ND AVE, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 6023 NW 22nd Ave, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-22 | 6023 NW 22ND AVE, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State