Entity Name: | KISMET INNOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KISMET INNOVATIONS, 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: | 11 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2020 (5 years ago) |
Document Number: | P08000015359 |
FEI/EIN Number |
261961030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 BAY CREST DRIVE, TAMPA, FL, 33615, US |
Mail Address: | 4651 BAY CREST DRIVE, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGLIULO LOUIS A | President | 4651 BAY CREST DRIVE, TAMPA, FL, 33615 |
RAMOS DOLORES | Vice President | 4651 BAY CREST DRIVE, TAMPA, FL, 33615 |
MAGLIULO LOUIS | Agent | 4651 BAY CREST DRIVE, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | MAGLIULO, LOUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-22 | 4651 BAY CREST DRIVE, TAMPA, FL 33615 | - |
AMENDMENT | 2008-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-03-04 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State