Search icon

KOMB SOFTWARE SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: KOMB SOFTWARE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOMB SOFTWARE SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: P22000090379
FEI/EIN Number 92-1291417

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

Address: 435 NE 164th Street, Miami, FL, 33162, US
Mail Address: 435 NE 164th Street, Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burns Michael President 435 NE 164th Street, Miami, FL, 33162
Burns Michael Treasurer 435 NE 164th Street, Miami, FL, 33162
Burns Michael P Secretary 435 NE 164th Street, Miami, FL, 33162
Burns Michael P Director 435 NE 164th Street, Miami, FL, 33162
Burns Michael P Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 435 NE 164th Street, Miami, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-03-18 435 NE 164th Street, Miami, FL 33162 -
REGISTERED AGENT NAME CHANGED 2024-03-18 Burns, Michael Paul -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
REINSTATEMENT 2024-03-18
Domestic Profit 2022-12-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State