Search icon

KING DAVID HOME IMPROVEMENT INC - Florida Company Profile

Company Details

Entity Name: KING DAVID HOME IMPROVEMENT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KING DAVID HOME IMPROVEMENT INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 May 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000045131
FEI/EIN Number 85-1113553

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

Address: 2201 KEY WEST CT APT 325, KISSIMMEE, FL 34741
Mail Address: 2201 KEY WEST CT APT 325, KISSIMMEE, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALADINO RIZZA, SABINA S Agent 2201 KEY WEST CT APT 325, KISSIMMEE, FL 34741
LORENZO SANCHEZ, TERRY J President 2201 KEY WEST CT APT 325, KISSIMMEE, FL 34741
PALADINO RIZZA, SABINA S Vice President 2201 KEY WEST CT APT 325, KISSIMMEE, FL 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 2201 KEY WEST CT APT 325, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 2201 KEY WEST CT APT 325, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2021-01-04 2201 KEY WEST CT APT 325, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2021-01-04 PALADINO RIZZA, SABINA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-01-04
Domestic Profit 2019-05-23

Date of last update: 16 Feb 2025

Sources: Florida Department of State