Search icon

KINGDOM INDUSTRIES INCORPORATED - Florida Company Profile

Company Details

Entity Name: KINGDOM INDUSTRIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGDOM INDUSTRIES INCORPORATED 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: 29 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000028801
FEI/EIN Number 834283619

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

Mail Address: 4630 S Kirkman Rd, ORLANDO, FL, 32811, US
Address: 4630 S Kirkman Rd, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCANTLEBURY CLEMENT President 5506 METROWEST BLVD, ORLANDO, FL, 33811
SCANTLEBURY CLEMENT Agent 4630 S Kirkman Rd, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-29 4630 S Kirkman Rd, Suite 305, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 4630 S Kirkman Rd, Suite 3065, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2021-10-29 4630 S Kirkman Rd, Suite 305, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 2021-10-29 SCANTLEBURY, CLEMENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-03-24
Domestic Profit 2019-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State