Entity Name: | KING WRAPS TOBACCO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING WRAPS TOBACCO 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: | 09 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | P14000003022 |
FEI/EIN Number |
46-4794761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3927 HARMONY DRIVE, LAKE WORTH, FL, 33463, US |
Mail Address: | 4113 LINDA LN, WEST PALM BEACH, FL, 33406, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABIFAYKER DIANA | President | 4113 LINDA LN, WEST PALM BEACH, FL, 33406 |
ABIFAYKER DIANA A | Agent | 4113 LINDA LN, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 3927 HARMONY DRIVE, LAKE WORTH, FL 33463 | - |
REINSTATEMENT | 2022-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | ABIFAYKER, DIANA A | - |
AMENDMENT | 2014-08-29 | - | - |
AMENDMENT | 2014-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-04 |
REINSTATEMENT | 2022-03-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-27 |
Amendment | 2014-08-29 |
Amendment | 2014-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State