Entity Name: | KID'S KINGDOM OF PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KID'S KINGDOM OF PALM BEACH, 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: | 08 Aug 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P97000068793 |
FEI/EIN Number |
650783292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 52 Relaxed Path, Murphy, NC, 28906, US |
Mail Address: | 52 Relaxed Path, Murphy, NC, 28906, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING KIMBERLY ANN | President | 52 Relaxed Path, Murphy, NC, 28906 |
KING KIMBERLY A | Agent | 600 N. Congress Ave, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 52 Relaxed Path, Murphy, NC 28906 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 52 Relaxed Path, Murphy, NC 28906 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 600 N. Congress Ave, Suite 270, Delray Beach, FL 33446 | - |
REGISTERED AGENT NAME CHANGED | 1998-12-10 | KING, KIMBERLY A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State