Search icon

KING-GOLDSMITH ARCHITECTS/CONSULTANTS/FORENSIC ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: KING-GOLDSMITH ARCHITECTS/CONSULTANTS/FORENSIC ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING-GOLDSMITH ARCHITECTS/CONSULTANTS/FORENSIC ARCHITECTS, 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: 10 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000033233
FEI/EIN Number 47-3364153

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

Address: 4830 West Kennedy Blvd., Suite 600, TAMPA, FL, 33609, US
Mail Address: 4830 West Kennedy Blvd., Suite 600, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING RONNIE President 4830 West Kennedy Blvd., TAMPA, FL, 33609
GOLDSMITH, AIA CHARLES B Vice President 13101 56TH COURT N, SUITE 801, CLEARWATER, FL, 33760
KING YAKIMA M Treasurer 4830 West Kennedy Blvd., TAMPA, FL, 33609
WHITCOMB, AIA ROBERT Secretary 13101 56TH COURT N, SUITE 801, CLEARWATER, FL, 33760
GOLDSMITH, AIA CHARLES B Agent 13101 56TH COURT N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 4830 West Kennedy Blvd., Suite 600, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-04-26 4830 West Kennedy Blvd., Suite 600, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31
Domestic Profit 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State