Search icon

KING CONSTRUCTION USA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: KING CONSTRUCTION USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING CONSTRUCTION USA, 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: 24 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P04000096238
FEI/EIN Number 201292411

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

Address: 328 FIELDSTREAM WEST BLVD, ORLANDO, FL, 32825
Mail Address: 328 FIELDSTREAM WEST BLVD, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-942-073
State:
ALABAMA

Key Officers & Management

Name Role Address
OCAMPO ASDRUBAL President 328 FIELDSTREAM WEST BLVD, ORLANDO, FL, 32825
OCAMPO ASDRUBAL Agent 328 FIELDSTREAM WEST BLVD, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 OCAMPO, ASDRUBAL -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000344960 ACTIVE 1000000957549 ORANGE 2023-07-06 2033-07-26 $ 846.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000070870 ACTIVE 22-3104-CI-11 CIRCUIT COURT OF PINELLAS CTY 2022-12-15 2028-02-22 $215,018.85 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511
J18000034082 TERMINATED 1000000767778 ORANGE 2018-01-12 2028-01-24 $ 753.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000590447 TERMINATED 1000000604411 ORANGE 2014-04-07 2024-05-09 $ 1,349.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000671033 TERMINATED 1000000475531 ORANGE 2013-02-18 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-08-21
REINSTATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94300.00
Total Face Value Of Loan:
94300.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28350.00
Total Face Value Of Loan:
28350.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-04
Type:
FollowUp
Address:
25 N BELCHER RD, CLEARWATER, FL, 33765
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2022-12-19
Type:
Complaint
Address:
4480 DEERWOOD LAKE PKWY DEERWOOD PLACE CONDOMINIUMS, JACKSONVILLE, FL, 32216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-04-16
Type:
Fat/Cat
Address:
25 N BELCHER RD, CLEARWATER, FL, 33765
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-02-09
Type:
Planned
Address:
9320 AUGER AVE, MEXICO BEACH, FL, 32456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-01-28
Type:
Planned
Address:
IN TOWN SUITES 442 BLANDING BLVD, ORANGE PARK, FL, 32065
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28350
Current Approval Amount:
28350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28636.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State