Search icon

KISSIMMEE OAK LEAF LANDINGS, INC. - Florida Company Profile

Company Details

Entity Name: KISSIMMEE OAK LEAF LANDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KISSIMMEE OAK LEAF LANDINGS, 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: 20 Jan 1998 (27 years ago)
Document Number: P98000006567
FEI/EIN Number 593545076

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

Mail Address: 1627 E VINE STREET, SUITE E, KISSIMMEE, FL, 34744, US
Address: 1627 E Vine Street, SUITE E, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ford Wendy President 700 GENERATION POINT, KISSIMMEE, FL, 34744
CUMBIE FRED H Secretary 1875 SAHA CT, KISSIMMEE, FL, 34744
Dixon Kenneth Vice President 1627 E VINE STREET, KISSIMMEE, FL, 34744
Badger Emily Agent 1627 E Vine Street, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1627 E Vine Street, SUITE E, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Badger, Emily -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 1627 E Vine Street, SUITE E, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2013-04-17 1627 E Vine Street, SUITE E, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State