Search icon

KISSIMMEE RIVER COUNTRY CORNER CORP. - Florida Company Profile

Company Details

Entity Name: KISSIMMEE RIVER COUNTRY CORNER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KISSIMMEE RIVER COUNTRY CORNER CORP. 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: 23 Sep 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000084125
FEI/EIN Number 593599262

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

Address: 24203 HIGHWAY 60 EAST, LAKE WALES, FL, 33853
Mail Address: 1845 SHADY LANE, LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER CHRISTINA A President 1845 SHADY LANE, LAKE WALES, FL, 33898
HARPER CHRISTINA A Agent 1845 SHADY LANE, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-01-28 24203 HIGHWAY 60 EAST, LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 2003-10-17 HARPER, CHRISTINA A -
REGISTERED AGENT ADDRESS CHANGED 2003-10-17 1845 SHADY LANE, LAKE WALES, FL 33898 -

Documents

Name Date
Off/Dir Resignation 2005-08-01
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-01-28
Off/Dir Resignation 2003-11-20
Off/Dir Resignation 2003-10-17
Reg. Agent Change 2003-10-17
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-09-18

Date of last update: 02 May 2025

Sources: Florida Department of State