Search icon

KJR SPRINGS PLAZA MANAGER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RISMAN KATHY J President 2000 Auburn Drive, Beachwood, OH, 44122
CORPORATION SERVICE COMPANY Agent -

Events

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 - -

Documents

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