Search icon

KING EMPIRE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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