Search icon

FOUR KINGS AND A QUEEN, INC. - Florida Company Profile

Company Details

Entity Name: FOUR KINGS AND A QUEEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR KINGS AND A QUEEN, 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: 31 Oct 1990 (34 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: S09809
FEI/EIN Number 000000000

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

Address: 14995 S DIXIE HWY, MIAMI, FL, 33176
Mail Address: 14995 S DIXIE HWY, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTALL, WAYNE President 9061 SW 156 ST #A-51, MIAMI, FL
WHITTALL, WAYNE Director 9061 SW 156 ST #A-51, MIAMI, FL
BERG, FLORENCE Vice President 16941 SW 301 ST, HOMESTEAD, FL
BERG, FLORENCE Director 16941 SW 301 ST, HOMESTEAD, FL
FORD, GREG Vice President 121 NICOLL AVE, CENTRAL ISLIP, NY
FORD, GREG Director 121 NICOLL AVE, CENTRAL ISLIP, NY
PLINER, JACK Vice President 14620 SW 87 CT, MIAMI, FL
PLINER, JACK Director 14620 SW 87 CT, MIAMI, FL
PORTNOY, JOSE Secretary 10179 SW 127 ST, MIAMI, FL
PORTNOY, JOSE Treasurer 10179 SW 127 ST, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State