Entity Name: | KJR SPRINGS PLAZA MANAGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KJR SPRINGS PLAZA MANAGER, 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: | 16 Apr 2004 (21 years ago) |
Date of dissolution: | 15 Oct 2018 (7 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | P04000063884 |
FEI/EIN Number |
201008335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Auburn Drive, Beachwood, OH, 44122, US |
Mail Address: | 2000 Auburn Drive, Beachwood, OH, 44122, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RISMAN KATHY J | President | 2000 Auburn Drive, Beachwood, OH, 44122 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2018-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 2000 Auburn Drive, Suite 440, Beachwood, OH 44122 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 2000 Auburn Drive, Suite 440, Beachwood, OH 44122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-12 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-12 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2010-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
CORAPVDWN | 2018-10-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-06-12 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-12 |
REINSTATEMENT | 2010-11-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State