Search icon

KISSIMMEE UNIFORMS INC - Florida Company Profile

Company Details

Entity Name: KISSIMMEE UNIFORMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KISSIMMEE UNIFORMS 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: 12 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000089451
FEI/EIN Number 453601003

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

Address: 1068 CYPRESS PKWY, KISSIMMEE, FL, 34759
Mail Address: 1068 CYPRESS PKWY, KISSIMMEE, FL, 34759
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS NAAKA K President 2900 WESTVIEW CT, KISSIMMEE, FL, 34746
JENKINS NAAKA K Chief Executive Officer 2900 WESTVIEW CT, KISSIMMEE, FL, 34746
JENKINS NAAKA K Agent 2900 WESTVIEW CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 2900 WESTVIEW CT, KISSIMMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-12 JENKINS, NAAKA K -
REINSTATEMENT 2020-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-13 1068 CYPRESS PKWY, KISSIMMEE, FL 34759 -
CHANGE OF MAILING ADDRESS 2013-11-13 1068 CYPRESS PKWY, KISSIMMEE, FL 34759 -
REINSTATEMENT 2013-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000470498 ACTIVE 1000000667734 OSCEOLA 2015-03-26 2025-04-17 $ 1,797.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000506705 ACTIVE 1000000667733 OSCEOLA 2015-03-26 2035-04-27 $ 337.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-01-04
REINSTATEMENT 2020-07-12
REINSTATEMENT 2013-11-13
Amendment 2012-07-30
Amendment 2012-06-15
ANNUAL REPORT 2012-04-30
Amendment 2011-10-18
Domestic Profit 2011-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State