Entity Name: | KINGDOM VENTURES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P08000041320 |
FEI/EIN Number | 262468569 |
Address: | 218 Misty Court, Destin, FL, 32541, US |
Mail Address: | 218 Misty Court, Destin, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMER JAMES C | Agent | 4396 Stilling Circle, Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
PALMER JAMES C | President | 4396 Stilling Circle, Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
PALMER MARI G | Secretary | 4396 Stilling Circle, Destin, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000078000 | EMERALD COAST DEVELOPMENT LLC | ACTIVE | 2021-06-10 | 2026-12-31 | No data | 4396 STILLING CIRCLE, DESTIN, FL, 32541 |
G20000128181 | KINGDOM RESOURCES LLC | ACTIVE | 2020-10-02 | 2025-12-31 | No data | 4396 STILLING CIRCLE, DESTIN, FL, 32541 |
G12000084874 | KINGDOM MINING VENTURES LLC | EXPIRED | 2012-08-28 | 2017-12-31 | No data | 599 WINDSWEPT BLVD., FREEPORT, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-28 | 218 Misty Court, Destin, FL 32541 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-28 | 218 Misty Court, Destin, FL 32541 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 4396 Stilling Circle, Destin, FL 32541 | No data |
CANCEL ADM DISS/REV | 2010-06-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State