Search icon

KSS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: KSS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KSS INTERNATIONAL, 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: 21 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P13000094893
FEI/EIN Number 464208073

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

Address: 4828 FIRST COAST HWY, SUITE 1, FERNANDINA BEACH, FL, 32034
Mail Address: 1837 PERIMETER PARK ROAD, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYDA TIMOTHY J Director 1837 PERIMETER PARK ROAD, FERNANDINA BEACH, FL, 32034
SEYDA TIMOTHY J President 1837 PERIMETER PARK ROAD, FERNANDINA BEACH, FL, 32034
SEYDA TIMOTHY J Treasurer 1837 PERIMETER PARK ROAD, FERNANDINA BEACH, FL, 32034
SEYDA TIMOTHY J Secretary 1837 PERIMETER PARK ROAD, FERNANDINA BEACH, FL, 32034
SEYDA TIMOTHY J Agent 1837 PERIMETER PARK ROAD, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009703 CUCINA SOUTH EXPIRED 2014-01-28 2024-12-31 - 1837 PERIMETER PARK ROAD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-11-13 SEYDA, TIMOTHY J -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-16 4828 FIRST COAST HWY, SUITE 1, FERNANDINA BEACH, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-02-05
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-10-16

Date of last update: 01 May 2025

Sources: Florida Department of State