Search icon

KINGDOM MANAGEMENT SERVICES INC - Florida Company Profile

Company Details

Entity Name: KINGDOM MANAGEMENT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGDOM MANAGEMENT SERVICES 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000011588
FEI/EIN Number 454439398

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

Address: 2618 COLD HARBOR CT, MIDDLEBURG, FL, 32068
Mail Address: 2618 COLD HARBOR CT, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FIDEL M President 2618 COLD HARBOR CT, MIDDLEBURG, FL, 32068
MARTINEZ HELEN Vice President 2618 COLD HARBOR CT, MIDDLEBURG, FL, 32068
MARTINEZ HEATHER Treasurer 2618 COLD HARBOR CT, MIDDLEBURG, FL, 32068
MARTINEZ FIDEL M Agent 2618 COLD HARBOR CT, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054596 THE CUBAN FIRE GRLL EXPIRED 2014-06-06 2019-12-31 - 2618 COLD HARBOR CT, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000186148 TERMINATED 1000000781598 CLAY 2018-05-02 2038-05-09 $ 1,754.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000099374 TERMINATED 1000000774757 CLAY 2018-02-28 2038-03-07 $ 2,076.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2014-08-07
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-22
Domestic Profit 2012-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State