Search icon

KSSJ ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: KSSJ ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KSSJ ENTERPRISES 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: 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 May 2011 (14 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P11000049390
FEI/EIN Number 331221084

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 State Rd 436, ste 2016, Casselberry, FL, 32707, US
Mail Address: 500 STATE RD 436, SUITE 2016, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIN SUNIL President 500 STATE RD 436, SUITE 2016, CASSELBERRY, FL, 32707
JAIN SUNIL Agent 500 STATE RD 436, SUITE 2016, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 500 State Rd 436, ste 2016, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 500 STATE RD 436, SUITE 2016, CASSELBERRY, FL 32707 -
REINSTATEMENT 2012-10-02 - -
CHANGE OF MAILING ADDRESS 2012-10-02 500 State Rd 436, ste 2016, Casselberry, FL 32707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000301290 TERMINATED 1000000584264 ORANGE 2014-02-26 2034-03-13 $ 4,629.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST

Documents

Name Date
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-10-02
Domestic Profit 2011-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State