Search icon

KIM'S WATER FALL CREATIONS & GARDEN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: KIM'S WATER FALL CREATIONS & GARDEN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIM'S WATER FALL CREATIONS & GARDEN CENTER, 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: 03 Sep 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000074298
FEI/EIN Number 593405187

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

Address: 5608 US HWY 41, RUSKIN, FL, 33572
Mail Address: 5608 US HWY 41, RUSKIN, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM LEE T Director 5608 US HWY 41, RUSKIN, FL, 33572
KIM LEE TE Agent 5608 US HWY 41 N, RUSKIN, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 5608 US HWY 41, RUSKIN, FL 33572 -
CHANGE OF MAILING ADDRESS 2008-01-15 5608 US HWY 41, RUSKIN, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 5608 US HWY 41 N, RUSKIN, FL 33572 -
REGISTERED AGENT NAME CHANGED 2003-01-22 KIM, LEE TE -

Documents

Name Date
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State