Entity Name: | KING MO RESTAURANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING MO RESTAURANTS, 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: | 11 Dec 2012 (12 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: | P12000100967 |
FEI/EIN Number |
46-1547909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2132 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US |
Mail Address: | 2132 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSAN AMAL | President | 1 SILVER LAKE WAY, ORMOND BEACH, FL, 32172 |
HASSAN AMAL | Agent | 1 SILVER LAKE WAY, ORMOND BEACH, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000119807 | ROMA PIZZA & GRILL | EXPIRED | 2012-12-12 | 2017-12-31 | - | 2132 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-13 | HASSAN, AMAL | - |
AMENDMENT | 2013-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000468328 | ACTIVE | 1000000666788 | VOLUSIA | 2015-03-19 | 2025-04-17 | $ 510.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J16000588826 | ACTIVE | 1000000665024 | VOLUSIA | 2015-03-19 | 2036-09-09 | $ 200.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14000421973 | TERMINATED | 1000000593419 | VOLUSIA | 2014-03-13 | 2034-04-03 | $ 1,055.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14000298090 | TERMINATED | 1000000579746 | VOLUSIA | 2014-02-03 | 2034-03-13 | $ 1,020.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-13 |
Amendment | 2013-09-23 |
Domestic Profit | 2012-12-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State