Entity Name: | K&G COLOR RESTORATION,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K&G COLOR RESTORATION,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: | 02 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2016 (9 years ago) |
Document Number: | P02000073327 |
FEI/EIN Number |
043704442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4860 GRAND BANKS DRIVE, WIMAUMA, FL, 33598, US |
Mail Address: | 4860 GRAND BANKS DRIVE, WIMAUMA, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENCHMAN KENNY | President | 4860 GRAND BANKS DRIVE, WIMAUMA, FL, 33598 |
FRENCHMAN KENNY | Secretary | 4860 GRAND BANKS DRIVE, WIMAUMA, FL, 33598 |
FRENCHMAN GAIL | Vice President | 4860 GRAND BANKS DRIVE, WIMAUMA, FL, 33598 |
FRENCHMAN KENNY | Agent | 18887 SE LOXAHATCHEE RIVER ROAD, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 4860 GRAND BANKS DRIVE, WIMAUMA, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 4860 GRAND BANKS DRIVE, WIMAUMA, FL 33598 | - |
REINSTATEMENT | 2016-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | FRENCHMAN, KENNY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-07 |
REINSTATEMENT | 2016-04-20 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State