Search icon

KINGS & QUEENS AUTO WORLD INC - Florida Company Profile

Company Details

Entity Name: KINGS & QUEENS AUTO WORLD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGS & QUEENS AUTO WORLD 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: 27 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000028564
FEI/EIN Number 82-0912074

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

Address: 5555 west colonial drive, Orlando, FL, 32808, US
Mail Address: 5555 West Colonial Drive, 301, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meristin James Auth 5555 West Colonial Drive, Orlando, FL, 32808
MERISTIN JAMES F Agent 5555 West Colonial Drive, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 5555 West Colonial Drive, 301, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2023-04-29 5555 west colonial drive, 301, Orlando, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 5555 west colonial drive, 301, Orlando, FL 32808 -
REINSTATEMENT 2021-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-22 - -
REGISTERED AGENT NAME CHANGED 2019-02-22 MERISTIN, JAMES F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000069583 ACTIVE 2022SC039362O ORANGE COUNTY COURT CLERK 2022-12-27 2028-02-20 $9,101.54 MERCER TRANSPORTATION CO., INC., AN INDIANA CORPORATION, 1011 MERCHANTS BANK BUILDING, INDIANAPOLIS, IN, 46204

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-31
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-02-22
Domestic Profit 2017-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State