Search icon

KISSIMMEE EXPRESSWAY MOTORS INC. - Florida Company Profile

Company Details

Entity Name: KISSIMMEE EXPRESSWAY MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KISSIMMEE EXPRESSWAY MOTORS 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: 20 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: P12000007442
FEI/EIN Number 45-4343463

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

Address: 2802 N. ORANGE BLOSSOM TRAIL, STE A, KISSIMMEE, FL, 34744-1100, US
Mail Address: 2802 N. ORANGE BLOSSOM TRAIL, STE A, KISSIMMEE, FL, 34744-1100, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU OQUENDO HUGO D President 8625 BROOKVALE DR, WINDERMERE, FL, 34786
ASCANIO JOSE SOROCAIMA Vice President 2802 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 347441100
ASCANIO CABELLO JOSE S Agent 2802 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-21 2802 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2019-11-21 ASCANIO CABELLO, JOSE SOROCAIMA -
AMENDMENT 2019-11-21 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-03-11 - -
AMENDMENT 2018-12-10 - -
AMENDMENT 2018-10-16 - -

Documents

Name Date
ANNUAL REPORT 2020-04-24
Amendment 2020-01-17
Amendment 2019-11-21
REINSTATEMENT 2019-10-10
Amendment 2019-03-11
Amendment 2018-12-10
Amendment 2018-10-16
REINSTATEMENT 2018-10-07
Amendment 2018-09-17
ANNUAL REPORT 2017-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State