Search icon

K.B. ENTERPRISES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: K.B. ENTERPRISES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.B. ENTERPRISES OF CENTRAL FLORIDA, 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: 22 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2015 (10 years ago)
Document Number: P04000015454
FEI/EIN Number 593095240

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

Address: 201 Alydar Ct, ORLANDO, FL, 32824, US
Mail Address: 201 Alydar Ct, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIEU MINH C Director 201 ALYDAR CT, ORLANDO, FL, 32824
KIEU DIEUHONG N Director 201 ALYDAR CT, ORLANDO, FL, 32824
KIEU MINH C Agent 1014 W MICHIGAN ST., ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 201 Alydar Ct, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2016-03-09 201 Alydar Ct, ORLANDO, FL 32824 -
REINSTATEMENT 2015-02-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 KIEU, MINH C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 1014 W MICHIGAN ST., ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09
REINSTATEMENT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State