Search icon

CUBAN KING, INC. - Florida Company Profile

Company Details

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

CUBAN KING, 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: 26 Apr 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000034307
FEI/EIN Number 650645178

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

Address: 1505 N WHEELER ST, PLANT CITY, FL, 33566
Mail Address: 5532 CHERRY RD., LAKELAND, FL, 33810, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON TROY D. President 1505 N. WHEELER STREET, PLANT CITY, FL, 33563
WILSON BETTY Vice President 1505 N. WHEELER STREET, PLANT CITY, FL, 33563
HALE CHERRY A Secretary 5532 CHERRY ROAD, LAKELAND, FL, 33810
HALE DONALD E Treasurer 5532 CHERRY ROAD, LAKELAND, FL, 33810
WILSON TROY D Agent 1505 N WHEELER ST, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-10 1505 N WHEELER ST, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2003-04-10 1505 N WHEELER ST, PLANT CITY, FL 33566 -
AMENDMENT 2002-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000140775 TERMINATED 1000000049435 17733 001708 2007-05-04 2027-05-09 $ 18,342.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-10
Amendment 2002-09-20
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-05-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State