Entity Name: | KAINOS FIRE EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KAINOS FIRE EQUIPMENT, 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: | 05 Dec 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Sep 2007 (18 years ago) |
Document Number: | P05000159019 |
FEI/EIN Number |
260130545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL, 33126, US |
Mail Address: | 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA VALERIA | President | 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL, 33126 |
GLSC BUSINESS SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | GLSC BUSINESS SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-23 | 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-23 | 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-05-23 | 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 | - |
CANCEL ADM DISS/REV | 2007-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001003665 | TERMINATED | 1000000331070 | MIAMI-DADE | 2013-05-20 | 2033-05-29 | $ 4,091.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State