Entity Name: | KING AMERICAN TEXTILE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING AMERICAN TEXTILE, 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: |
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: | 24 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2017 (8 years ago) |
Document Number: | P99000085687 |
FEI/EIN Number |
650960444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19390 nw 87 place, Hialeah, FL, 33018, US |
Mail Address: | 19390 NW 87TH PLACE, ADDRESS 2, HIALEAH, FL, 33018, UN |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEROY GALILEO | Director | 19390 NW 87TH PLACE, HIALEAH, FL, 33018 |
VEROY GALILEO | President | 19390 NW 87TH PLACE, HIALEAH, FL, 33018 |
SUAZO JESSICA | Director | 19390 NW 87 PLACE, HIALEAH, FL, 33018 |
SUAZO JESSICA | Secretary | 19390 NW 87 PLACE, HIALEAH, FL, 33018 |
Veroy Jessica | Agent | 19390 NW 87TH PLACE, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 19390 nw 87 place, Hialeah, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | Veroy, Jessica | - |
REINSTATEMENT | 2017-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 19390 nw 87 place, Hialeah, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 19390 NW 87TH PLACE, ADDRESS 2, HIALEAH, FL 33018 | - |
REINSTATEMENT | 2014-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001420349 | TERMINATED | 1000000310956 | MIAMI-DADE | 2013-09-13 | 2033-10-03 | $ 648.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001373191 | TERMINATED | 1000000310929 | MIAMI-DADE | 2013-09-03 | 2033-09-12 | $ 340.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000849225 | TERMINATED | 1000000432852 | MIAMI-DADE | 2013-04-25 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000849233 | TERMINATED | 1000000432853 | MIAMI-DADE | 2013-04-25 | 2033-05-03 | $ 524.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-02-03 |
ANNUAL REPORT | 2015-03-20 |
REINSTATEMENT | 2014-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State