Search icon

K.I.M. TRUCKING SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: K.I.M. TRUCKING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.I.M. TRUCKING SOLUTIONS 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 13 Jul 2012 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 13 Jul 2012 (13 years ago)
Document Number: P06000143641
FEI/EIN Number 205933284

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

Address: 2734 ORANGE HURST ST, APOPKA, FL, 32703
Mail Address: 2734 ORANGE HURST ST, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO-TAVARES MIGUEL A President 2734 ORNAGE HURST ST, APOPKA, FL, 32703
MALDONADO-TAVARES MIGUEL A Agent 2734 ORANGE HURST ST, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-07-13 - VOL DISSOLVED/WITH NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-03-19 2734 ORANGE HURST ST, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 2734 ORANGE HURST ST, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 2734 ORANGE HURST ST, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000557591 ACTIVE 1000000672156 SEMINOLE 2015-04-15 2025-05-11 $ 714.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000770002 ACTIVE 1000000617193 OSCEOLA 2014-05-01 2026-12-08 $ 407.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000843812 LAPSED 1000000617125 SEMINOLE 2014-04-28 2024-08-01 $ 1,190.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000194051 LAPSED 1000000379554 ORANGE 2012-11-30 2023-01-23 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000196734 LAPSED 1000000392175 ORANGE 2012-11-30 2023-01-23 $ 400.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-07-13
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2008-03-19
REINSTATEMENT 2007-10-30
Domestic Profit 2006-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State