Entity Name: | THE KING OF THE YARD'S INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE KING OF THE YARD'S 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: | 20 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (5 years ago) |
Document Number: | P07000035433 |
FEI/EIN Number |
208697190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6111 Tedder Road, FORT PIERCE, FL, 34947, US |
Mail Address: | P.O. Box 13724, FORT PIERCE, FL, 34979, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICTORIA VERONICA | President | P.O. Box 13724, FORT PIERCE, FL, 34979 |
VICTORIA VERONICA | Agent | 6111 Tedder Road, FORT PIERCE, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 6111 Tedder Road, FORT PIERCE, FL 34947 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 6111 Tedder Road, FORT PIERCE, FL 34947 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | VICTORIA, VERONICA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 6111 Tedder Road, FORT PIERCE, FL 34947 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State