Search icon

KIM ALEXIS PRO, INC. - Florida Company Profile

Company Details

Entity Name: KIM ALEXIS PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIM ALEXIS PRO, 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: 21 Feb 2003 (22 years ago)
Date of dissolution: 12 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: P03000021235
FEI/EIN Number 651170073

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

Address: 409 22nd Street, Boulder, CO, 80302, US
Mail Address: 409 22nd Street, Boulder, CO, 80302, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexis KIM President 409 22nd Street, Boulder, CO, 80302
Paul Michelle Agent Morgan Stanley, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 409 22nd Street, Boulder, CO 80302 -
REGISTERED AGENT NAME CHANGED 2014-02-12 Paul, Michelle -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 Morgan Stanley, 50 A1A North Suite 112, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2014-02-12 409 22nd Street, Boulder, CO 80302 -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-12
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State