Search icon

KAPPA LEONIS CORP. - Florida Company Profile

Company Details

Entity Name: KAPPA LEONIS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAPPA LEONIS CORP. 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 Dec 2018 (6 years ago)
Date of dissolution: 04 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: P18000099788
FEI/EIN Number 35-2652320

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

Address: 13125 CASABELLA DR, WINDERMERE, FL, 34786, US
Mail Address: 13125 CASABELLA DR, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECCHIA VANISE D President 13125 CASABELLA DR, WINDERMERE, FL, 34786
DOMUS GLOBAL TAX ADVIDORS LLC Agent 7680 UNIVERSAL BLVD STE 510, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 7680 UNIVERSAL BLVD STE 510, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 13125 CASABELLA DR, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-01-20 13125 CASABELLA DR, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-01-20 DOMUS GLOBAL TAX ADVIDORS LLC -
AMENDMENT 2020-04-20 - -
REINSTATEMENT 2020-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-04
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
Amendment 2020-04-20
REINSTATEMENT 2020-03-10
Domestic Profit 2018-12-10

Date of last update: 03 May 2025

Sources: Florida Department of State