Search icon

KINGHAM HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: KINGHAM HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGHAM HOLDINGS 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: 30 Aug 1999 (26 years ago)
Date of dissolution: 12 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: P99000078586
FEI/EIN Number 593601730

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

Mail Address: 3616 Harden Blvd, Lakeland, FL, 33803, US
Address: 3238 Bridgefield Dr, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kingham Michael President 3238 Bridgefield Dr, Lakeland, FL, 33803
KINGHAM MICHAEL Agent 3238 Bridgefield Dr, Lakeland, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-12 - -
CHANGE OF MAILING ADDRESS 2021-01-14 3238 Bridgefield Dr, Lakeland, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3238 Bridgefield Dr, Lakeland, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3238 Bridgefield Dr, Lakeland, FL 33803 -
NAME CHANGE AMENDMENT 2016-06-22 KINGHAM HOLDINGS INC -
NAME CHANGE AMENDMENT 2011-04-08 EPOLK INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
Name Change 2016-06-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State