Search icon

KIMBE, INC. - Florida Company Profile

Company Details

Entity Name: KIMBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMBE, 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: 22 Mar 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P93000021251
FEI/EIN Number 650403058

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

Address: 24 Dockside Lane PMB 195, KEY LARGO, FL, 33037, US
Mail Address: 24 DOCKSIDE LANE, PMB 195, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT KIM F President 20 BAYRIDGE, KEY LARGO, FL, 33037
ELLIOTT BRUCE W Treasurer 20 BAYRIDGE, KEY LARGO, FL, 33037
ELLIOTT KIM Agent 24 DOCKSIDE LANE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 24 Dockside Lane PMB 195, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2006-03-27 24 Dockside Lane PMB 195, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 24 DOCKSIDE LANE, PMB 195, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2005-02-02 ELLIOTT, KIM -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-06-17
ANNUAL REPORT 2010-06-30
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State