Search icon

KING AMERICAN TEXTILE, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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