Search icon

KMPB GROUP (USA), INC. - Florida Company Profile

Company Details

Entity Name: KMPB GROUP (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMPB GROUP (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: 18 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000010224
FEI/EIN Number 743137159

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

Address: 5860 SATEL DR, ORLANDO, FL, 32810
Mail Address: 5860 SATEL DR, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN JIE President 5860 SATEL DR, ORLANDO, FL, 32810
JIE CHEN Agent 5860 SATEL DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 5860 SATEL DR, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2011-12-16 5860 SATEL DR, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2011-12-16 JIE, CHEN -
CHANGE OF PRINCIPAL ADDRESS 2011-12-16 5860 SATEL DR, ORLANDO, FL 32810 -
NAME CHANGE AMENDMENT 2008-05-30 KMPB GROUP (USA), INC. -
NAME CHANGE AMENDMENT 2006-12-07 IMPERIAL MANAGEMENT GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001524132 LAPSED 53-2011CA-005758 10TH JUDICIAL CIRCUIT 2012-07-27 2018-10-14 $18,428.00 FOURLIFE PROMOTIONS, INC. C/O C. MARTIN LAW P.A., POST OFFICE BOX 2783, LAKELAND, FLORIDA 33806
J12000821812 LAPSED 53-2008-CA-0011760 10TH JUD DIST CIR CT POLK CTY 2012-01-09 2017-12-03 $3,000,773.00 GREGORY FURNELL; DARLENE BRADEN A/K/A EVA D. BRADEN, (SEE IMAGE FOR ADDITIONAL CREDITORS), 519 W. ALAMO DRIVE, LAKELAND, FL 33813
J10000573508 ACTIVE 1000000168461 ORANGE 2010-05-03 2030-05-12 $ 75,411.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J13000512690 LAPSED 2007-CA-000531 10TH JUDICIAL CIRCUIT, POLK CO 2009-08-24 2018-03-01 $1,181,307.87 RUBEN RODRIGUEZ, C/O JOHN A. ANTHONY, ESQUIRE, 201 N. FRANKLIN STREET, SUITE 2800, TAMPA, FLORIDA 33602

Documents

Name Date
Amendment 2011-12-16
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-11
Name Change 2008-05-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State