Entity Name: | KISSIMMEE PROPERTY OUTLET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KISSIMMEE PROPERTY OUTLET, 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: | 30 Oct 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jun 2015 (10 years ago) |
Document Number: | P14000089136 |
FEI/EIN Number |
47-2226223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 SYCAMORE STREET, SUITE 205, CELEBRATION, FL, 34747, US |
Mail Address: | 610 SYCAMORE STREET, SUITE 205, CELEBRATION, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAYENNE PARTNERS & ASSOCIATES LLC | Manager | 8 THE GREEN, DOVER, DE, 19901 |
AVENTUS LAW GROUP PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 610 SYCAMORE STREET, SUITE 205, CELEBRATION, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 610 SYCAMORE STREET, SUITE 205, CELEBRATION, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | AVENTUS LAW GROUP PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 201 E PINE STREET, SUITE 320, ORLANDO, FL 32801 | - |
AMENDMENT | 2015-06-05 | - | - |
AMENDMENT | 2014-11-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State