Search icon

KING'S TRANSPORTATION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: KING'S TRANSPORTATION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING'S TRANSPORTATION GROUP, 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: 22 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: P93000022389
FEI/EIN Number 593171881

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

Address: 114 REVA, DAYTONA BEACH, FL, 32114
Mail Address: 71 PONCE DELEON, ORMOND BEACH, FL, 32176
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING CHARLES DJr. President 114 REVA, DAYTONA BEACH, FL, 32114
Cook James S Manager 114 reva st, daytona beach, FL, 32114
KING CHARLES D Agent 114 REVA, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-22 KING, CHARLES D -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-10 114 REVA, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-10 114 REVA, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2004-08-10 114 REVA, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 1998-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001190411 LAPSED 2006 32173 CICI 7TH JUDICIAL CIRCUIT COURT 2009-03-27 2014-05-06 $19,126.18 GLEN BOTTS, C/O SANDRA KLOPSIS, 5200 SYDNEY STREET, PORT ORANGE FL 32127

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-16
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 03 Jun 2025

Sources: Florida Department of State