Entity Name: | KING EMPIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING EMPIRE, 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: | 04 Nov 2010 (14 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 21 Jul 2020 (5 years ago) |
Document Number: | P10000090829 |
FEI/EIN Number |
273909772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 NW 211 street, Miami, FL, 33056, US |
Mail Address: | 3350 NW 211, Miami, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marshall Kevin A | Chief Executive Officer | 19805 NORTHWEST 28 COURT, Miami Gardens, FL, 33056 |
Harris Darlene | Chief Operating Officer | 3350 NW 211, Miami, FL, 33056 |
Marshall Kevin A | Agent | 3350 NW 211 street, Miami Gardens, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-24 | 3350 NW 211 street, Miami Gardens, FL 33056 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-21 | 3350 NW 211 street, Miami, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2020-10-21 | 3350 NW 211 street, Miami, FL 33056 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-21 | Marshall, Kevin Anthony | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2020-07-21 | - | - |
VOLUNTARY DISSOLUTION | 2020-05-26 | - | - |
AMENDMENT | 2010-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-04-24 |
AMENDED ANNUAL REPORT | 2020-10-21 |
Revocation of Dissolution | 2020-07-21 |
VOLUNTARY DISSOLUTION | 2020-05-26 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State