Entity Name: | KIND GOODS CO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KIND GOODS CO 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: | 13 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2023 (2 years ago) |
Document Number: | P07000032399 |
FEI/EIN Number |
208976169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 173 NE 106th ST, MIAMI, FL, 33138, US |
Mail Address: | 173 NE 106th ST, miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA JUAN P | President | 173 NE 106th ST., Miami Shores, FL, 33138 |
ORTEGA JUAN P | Agent | 173 NE 106th ST, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-09 | ORTEGA, JUAN P | - |
REINSTATEMENT | 2023-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2020-08-03 | KIND GOODS CO | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 173 NE 106th ST, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 173 NE 106th ST, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 173 NE 106th ST, Miami Shores, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
REINSTATEMENT | 2023-01-09 |
ANNUAL REPORT | 2021-09-16 |
Name Change | 2020-08-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State