Entity Name: | KINSALE UNIVERSITY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KINSALE UNIVERSITY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 May 2020 (5 years ago) |
Document Number: | P12000038996 |
FEI/EIN Number |
30-0734636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17888 67TH COURT NORTH, LOXAHATCHEE, FL, 33470, US |
Mail Address: | 3301 North Park Drive, Unit 3315, Unit 3315, Sacramento, CA, 95835, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Padikkal Zemeer N | Manager | 3301 North Park Drive, Unit 3315, Sacramento, CA, 95835 |
Padikkal Zemeer N | Agent | 17888 67TH COURT NORTH, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-29 | 17888 67TH COURT NORTH, LOXAHATCHEE, FL 33470 | - |
REINSTATEMENT | 2020-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-30 | 17888 67TH COURT NORTH, LOXAHATCHEE, FL 33470 | - |
REINSTATEMENT | 2018-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-30 | Padikkal, Zemeer N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-27 |
REINSTATEMENT | 2020-05-25 |
REINSTATEMENT | 2018-05-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-28 |
Domestic Profit | 2012-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State