Entity Name: | KIM FIGUEROA JAMES P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KIM FIGUEROA JAMES P.A. 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: | 14 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2014 (11 years ago) |
Document Number: | P12000094785 |
FEI/EIN Number |
46-1402748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 Morgan Street, Winter Springs, FL, 32708, US |
Mail Address: | 621 Morgan Street, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES KIM F | President | 621 Morgan Street, Winter Springs, FL, 32708 |
JAMES KIM F | Agent | 621 Morgan Street, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 621 Morgan Street, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 621 Morgan Street, Winter Springs, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 621 Morgan Street, Winter Springs, FL 32708 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State