Search icon

654KGN21 CORPORATION - Florida Company Profile

Company Details

Entity Name: 654KGN21 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

654KGN21 CORPORATION 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: 12 Dec 2006 (18 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P06000152577
FEI/EIN Number 208070999

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

Address: 2625 WESTON ROAD, WESTON, FL, 33331, US
Mail Address: 2625 WESTON ROAD, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES CHRISTOPHER Director 3350 SW 148TH AVE., SUITE 203, MIRAMAR, FL, 33027
PARKINSON-JAMES GILLIAN Director 3350 SW 148TH AVE, MIRAMAR, FL, 33027
JAMES CHRISTOPHER Agent 3350 SW 148TH AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-25 - -
CHANGE OF MAILING ADDRESS 2018-02-14 2625 WESTON ROAD, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 2625 WESTON ROAD, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2015-11-03 JAMES, CHRISTOPHER -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-15 3350 SW 148TH AVE, SUITE 203, MIRAMAR, FL 33027 -
REINSTATEMENT 2014-08-15 - -
PENDING REINSTATEMENT 2014-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000428892 ACTIVE 1000000871476 BROWARD 2020-12-21 2040-12-30 $ 49,662.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000342819 TERMINATED 1000000266918 BROWARD 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-11-03
Amendment 2015-01-09
REINSTATEMENT 2014-08-15
ANNUAL REPORT 2008-03-05
REINSTATEMENT 2007-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State