Search icon

KINGDON MARKET , CORP. - Florida Company Profile

Company Details

Entity Name: KINGDON MARKET , CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGDON MARKET , CORP. 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: 24 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000071151
Address: 2024 WEST FLAGLER STREET, MIAMI, FL, 33135, US
Mail Address: 2024 WEST FLAGLER STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LOS SANTOS GLORIA D President 1006 BAY DRIVE APT # 807, MIAMI BEACH, FL, 33141
DE LOS SANTOS GLORIA D Vice President 1006 BAY DRIVE APT # 807, MIAMI BEACH, FL, 33141
DE LOS SANTOS GLORIA D Secretary 1006 BAY DRIVE APT # 807, MIAMI BEACH, FL, 33141
DE LOS SANTOS GLORIA D Treasurer 1006 BAY DRIVE APT # 807, MIAMI BEACH, FL, 33141
DE LOS SANTOS GLORIA D Agent 1006 BAY DRIVE, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150745 LA COLONIA #2 SUPERMARKET EXPIRED 2009-08-31 2014-12-31 - 2024 W. FLAGLER ST., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000889201 ACTIVE 1000000185791 DADE 2010-08-26 2030-09-01 $ 1,087.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000544092 ACTIVE 1000000185807 DADE 2010-08-26 2026-09-09 $ 158.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000576709 ACTIVE 1000000171688 DADE 2010-05-04 2030-05-12 $ 978.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Domestic Profit 2009-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State