Entity Name: | KING SY OF CENTRAL FLORIDA IV INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING SY OF CENTRAL FLORIDA IV 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: | 27 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2024 (5 months ago) |
Document Number: | P14000071535 |
FEI/EIN Number |
47-1703137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 S. French Avenue, Sanford, FL, 32771, US |
Mail Address: | 2210 S. French Avenue, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mohammed Barry S | President | 2210 S. French Avenue, Sanford, FL, 32771 |
Mohammed Barry S | Secretary | 2210 S. French Avenue, Sanford, FL, 32771 |
Mohammed Barry S | Treasurer | 2210 S. French Avenue, Sanford, FL, 32771 |
Mohammed Barry S | Director | 2210 S. French Avenue, Sanford, FL, 32771 |
SOLUTIONS GROUP ACCOUNTING FIRM, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000105208 | LEGACY LIQUORS | EXPIRED | 2014-10-16 | 2024-12-31 | - | 2210 S. FRENCH AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-12 | Solutions Group Accounting Firm LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 1275 Lake Heathrow Lane, Lake Mary, FL 32746 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 2210 S. French Avenue, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 2210 S. French Avenue, Sanford, FL 32771 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000274274 | ACTIVE | 1000000951425 | SEMINOLE | 2023-05-04 | 2043-06-13 | $ 1,731.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000274282 | TERMINATED | 1000000951426 | SEMINOLE | 2023-05-04 | 2043-06-13 | $ 1,544.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-12 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-06-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State