Search icon

SEAN KINGSTON ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: SEAN KINGSTON ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAN KINGSTON ENTERPRISE 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: 22 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000019794
FEI/EIN Number 262019642

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

Address: 1649-1651 SOUTH STATE RD 7, NORTH LAUDERDALE, FL, 33068
Mail Address: 2411 NW 138 DRIVE, SUNRISE, FL, 33323
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS KURT S President 2411 NW 138 DR, SUNRISE, FL, 33323
MORRIS KURT S Vice President 2411 NW 138 DR, SUNRISE, FL, 33323
VADILLO MANUEL J Agent 11402 NW 41ST ST, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08094900186 SEAN KINGSTON ENTERPRISE INC EXPIRED 2008-04-03 2013-12-31 - 2411 NW 138 DR, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-08-03 - -
AMENDMENT 2009-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-21 11402 NW 41ST ST, STE 202, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-05-21 VADILLO, MANUEL JESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000547631 LAPSED CACE-10-011672 BROWARD COUNTY 2012-06-22 2017-08-13 $31,145.60 BANK OF AMERICA, N.A., C/O GAMACHE & MYERS, P.C., 1000 CAMERA AVENUE SUITE A, SAINT LOUIS, MO 63126
J09000762939 TERMINATED 1000000110821 45999 1569 2009-02-20 2014-02-25 $ 3,801.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2011-08-03
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
Amendment 2009-05-21
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State