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 |
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 |
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 | - | - |
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 |
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