Search icon

KUMBA ENTERPRISES, INC.

Company Details

Entity Name: KUMBA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2003 (22 years ago)
Document Number: P03000087231
FEI/EIN Number 562386715
Address: 6441 S. Chickasaw Trail #190, Orlando, FL, 32829, US
Mail Address: 6352, Hendersonville, NC, 28792, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KUMBA ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2013 562386715 2014-07-24 KUMBA ENTERPRISES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 4074610699
Plan sponsor’s address 1340 TUSKAWILLA RD 111, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing LIDYA GONGAGE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GONGAGE LIDYA Agent 6441 S. Chickasaw Trail #190, Orlando, FL, 32829

President

Name Role Address
GONGAGE LIDYA M President 6441 S. Chickasaw Trail #190, Orlando, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114546 SPRING REALTY ORLANDO ACTIVE 2017-10-17 2027-12-31 No data 6441 S. CHICKASAW TRAIL #190, ORLANDO, FL, 32829
G09000106197 PROPERTY MANAGEMENT BY KUMBA EXPIRED 2009-05-11 2014-12-31 No data 1145 PHEASANT CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 6441 S. Chickasaw Trail #190, Orlando, FL 32829 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 6441 S. Chickasaw Trail #190, Orlando, FL 32829 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 6441 S. Chickasaw Trail #190, Orlando, FL 32829 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State