Search icon

KN GOLD STONE, INC - Florida Company Profile

Company Details

Entity Name: KN GOLD STONE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KN GOLD STONE, 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: 13 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2021 (4 years ago)
Document Number: P97000004668
FEI/EIN Number 593417408

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

Address: 631 Avocado street, Saint Cloud, FL, 34769, US
Mail Address: 631 Avocado street, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRZADA JAWAD A Director 631 AVOCADO STREET, ST CLOUD, FL, 34769
Arora Vinod A Agent 6735 CONROY ROAD, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08036900444 RAMADA HERITAGE PARK EXPIRED 2008-02-05 2013-12-31 - 2145 E. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 6735 CONROY ROAD, STE 224, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 631 Avocado street, Suite 102, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2020-06-13 631 Avocado street, Suite 102, Saint Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2020-06-13 Arora, Vinod A -
REINSTATEMENT 2020-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2008-12-01 KN GOLD STONE, INC -
AMENDMENT 2001-01-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001681734 LAPSED 01-2013-CC-000451 ALACHUA COUNTY COURT 2013-11-06 2018-11-22 $10,787.03 INFINITE ENERGY, INC., 7001 SW 24TH AVE., GAINESVILLE, FL 32607
J12000043961 TERMINATED 2011-SC-1281 SP OSCEOLA COUNTY COURT 2012-01-19 2017-01-24 $3240.33 DOMINION ENTERPRISES GROUP LLC D/B/A TRADERMEDIA, C/O FOSTER & KLINKBEIL PA, POST OFFICE BOX 3108, ORLANDO, FL 32802

Court Cases

Title Case Number Docket Date Status
CIELO JEAN GIBSON, CORA SKINNER, SARA UNDERWOOD, TIFFANY TOTH, HEATHER RAY YOUNG, ALANA CAMPOS, CARRIE MINTER, LINA POSADA, DESSIE MITCHESON, JESSICA BURCIAGA, LAURIE ANN YOUNG, ET AL. VS HEDO CAPITAL GROUP, LLC, SECRETS DEVELOPMENT GROUP, LLC, SECRET ENTERPRISES, LLC, KN GOLD STONE, INC., JAMES CALLAHAN, CARMEN MARIA FIGUEROA A/K/A CARMEN CALLAHAN AND ROBERT HAMMOND 5D2017-4070 2017-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-000048-OC

Parties

Name JAMILLETTE GAXIOLA
Role Appellant
Status Active
Name LINA POSADA
Role Appellant
Status Active
Name TIFFANY TOTH
Role Appellant
Status Active
Name CARRIE MINTER
Role Appellant
Status Active
Name KIMBERLY COZZENS
Role Appellant
Status Active
Name BRITTANY CRIPLEVER
Role Appellant
Status Active
Name IRINA VORONINA
Role Appellant
Status Active
Name SARAH STAGE
Role Appellant
Status Active
Name URSULA MAYES
Role Appellant
Status Active
Name CIELO JEAN GIBSON
Role Appellant
Status Active
Representations LUDMILA KHOMIAK
Name JESSICA BURCIAGA
Role Appellant
Status Active
Name HEATHER RAE YOUNG
Role Appellant
Status Active
Name PAOLA CANAS
Role Appellant
Status Active
Name MARIA ZYRIANOVA
Role Appellant
Status Active
Name CLARK GILMER
Role Appellant
Status Active
Name JAIME EDMONDSON
Role Appellant
Status Active
Name ANYA MONZIKOVA
Role Appellant
Status Active
Name AMANDA CERNY
Role Appellant
Status Active
Name CORA SKINNER
Role Appellant
Status Active
Name RACHEL BERNSTEIN KOREN
Role Appellant
Status Active
Name DESSIE MITCHESON
Role Appellant
Status Active
Name ALANA CAMPOS
Role Appellant
Status Active
Name LAURIE ANN YOUNG
Role Appellant
Status Active
Name MARIANA DAVALOS
Role Appellant
Status Active
Name EVA PEPAJ
Role Appellant
Status Active
Name SABELLA SHAKE
Role Appellant
Status Active
Name SARA UNDERWOOD
Role Appellant
Status Active
Name JAMES CALLAHAN
Role Appellee
Status Active
Name SECRETS DEVELOPMENT GROUP LLC
Role Appellee
Status Active
Name CARMEN MARIA FIGUEROA
Role Appellee
Status Active
Name ROBERT HAMMOND
Role Appellee
Status Active
Name KN GOLD STONE, INC
Role Appellee
Status Active
Name SECRET ENTERPRISES, LLC
Role Appellee
Status Active
Name HEDO CAPITAL GROUP LLC
Role Appellee
Status Active
Representations MICHAEL J. BARBER, Joseph A. Frein
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of CIELO JEAN GIBSON
Docket Date 2018-04-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2018-01-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL J BARBER 260010
On Behalf Of HEDO CAPITAL GROUP, LLC.
Docket Date 2018-01-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-01-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA LUDMILA KHOMIAK 91757
On Behalf Of CIELO JEAN GIBSON
Docket Date 2017-12-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/26/17
On Behalf Of CIELO JEAN GIBSON
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-04-26
Amendment 2021-06-07
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-06-13
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State