Search icon

KOS VALDEZ, INC. - Florida Company Profile

Company Details

Entity Name: KOS VALDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOS VALDEZ, 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 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000058992
FEI/EIN Number 47-1319636

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

Address: 1800 RUFUS KING DR., SAINT CLOUD, FL, 34769
Mail Address: 1800 RUFUS KING DR., SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ SAMANTHA S President 1800 RUFUS KING DR., SAINT CLOUD, FL, 34769
VALDEZ ORLANDO JR. Vice President 1800 RUFUS KING DR., SAINT CLOUD, FL, 34769
GARRETT CARMEN T Agent 1850 LEE RD., WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084729 LAKE UNDERHILL MONTESSORI SCHOOL EXPIRED 2014-08-18 2019-12-31 - 1537 SOUTH ALAFAYA TRAIL, #101/102, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 GARRETT, CARMEN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-06-23
Domestic Profit 2014-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State