Search icon

KC AUTO ACCESSORIES CORP - Florida Company Profile

Company Details

Entity Name: KC AUTO ACCESSORIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KC AUTO ACCESSORIES CORP 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: 18 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000006077
FEI/EIN Number 45-4300830

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

Address: 1020 W Amelia St, ORLANDO, FL, 32805, US
Mail Address: 1020 W Amelia St, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA CARLOS A President 1020 W Amelia St, ORLANDO, FL, 32805
SILVA CARLOS A Agent 1020 W Amelia St, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072285 HP AUTO DESIGN ACTIVE 2020-06-25 2025-12-31 - 1020 W AMELIA ST, ORLANDO, FL, 32805
G18000071739 CORALS FOR LESS EXPIRED 2018-06-26 2023-12-31 - 1020 W AMELIA ST, ORLANDO, FL, 32805
G18000053677 HID PRO EXPIRED 2018-04-30 2023-12-31 - 1020 W AMELIA ST, ORLANDO, FL, 32805
G12000007289 HID PRO EXPIRED 2012-01-20 2017-12-31 - 626 N ALAFAYA TRAIL SUITE 101, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 1020 W Amelia St, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2017-01-08 1020 W Amelia St, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 1020 W Amelia St, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2013-01-14 SILVA, CARLOS A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000128375 ACTIVE 1000000880178 ORANGE 2021-03-17 2041-03-24 $ 34,204.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000838373 ACTIVE 1000000849516 ORANGE 2019-12-05 2039-12-26 $ 119.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000039073 TERMINATED 1000000768869 ORANGE 2018-01-19 2038-01-31 $ 4,765.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000611576 TERMINATED 1000000758870 ORANGE 2017-10-13 2037-11-02 $ 1,191.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000753693 TERMINATED 1000000725972 ORANGE 2016-11-07 2036-11-23 $ 5,349.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-14
Domestic Profit 2012-01-18

Date of last update: 03 May 2025

Sources: Florida Department of State