Entity Name: | KING SY OF CENTRAL FLORIDA III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING SY OF CENTRAL FLORIDA III, 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: | 18 Mar 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2013 (12 years ago) |
Document Number: | P09000025259 |
FEI/EIN Number |
264712681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4898 EDGEWATER DRIVE, ORLANDO, FL, 32804 |
Mail Address: | 4898 EDGEWATER DRIVE, ORLANDO, FL, 32804 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERSAUD TUMESHWAR | Agent | 7714 COUNTRY RUN PKWY, ORLANDO, FL, 32828 |
PERSAUD TUMESHWAR | President | 7714 COUNTRY RUN PKWY, ORLANDO, FL, 32818 |
Persaud Shinelle a | Vice President | 7714 Country Run Parkway, ORLANDO, FL, 32818 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000030461 | ALLSTAR LIQUORS ORLANDO | ACTIVE | 2014-03-26 | 2029-12-31 | - | 4898 EDGEWATER DRIVE, ORLANDO, FL, 32804 |
G09000109506 | LEGACY LOW COST LIQUORS II | EXPIRED | 2009-05-19 | 2014-12-31 | - | 4898 EDGEWATER DRIVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-11-12 | - | - |
PENDING REINSTATEMENT | 2013-03-19 | - | - |
REINSTATEMENT | 2013-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-19 | 4898 EDGEWATER DRIVE, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2013-03-19 | 4898 EDGEWATER DRIVE, ORLANDO, FL 32804 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001633057 | TERMINATED | 1000000543025 | ORANGE | 2013-09-26 | 2033-11-07 | $ 210,816.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001462663 | TERMINATED | 1000000529813 | ORANGE | 2013-09-13 | 2033-10-03 | $ 468.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State