Search icon

KUBER INC. - Florida Company Profile

Company Details

Entity Name: KUBER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KUBER 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: 28 Feb 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: V17994
FEI/EIN Number 593118363

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

Address: 1220 E. VINE ST., KISSIMEEE, FL, 34744, US
Mail Address: 1220 E. VINE ST., KISSIMEEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL, PADMAJA M. Vice President 1220 E. VINE ST., KISSIMEE, FL, 34744
PATEL, MINESH M. President 1220 E. VINE ST., KISSIMEE, FL, 34744
PATEL, MINESH M. Agent 1220 E. VINE ST., KISSIMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 1220 E. VINE ST., KISSIMEEE, FL 34744 -
CHANGE OF MAILING ADDRESS 1999-04-08 1220 E. VINE ST., KISSIMEEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-08 1220 E. VINE ST., KISSIMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000053848 LAPSED 2009CA-12918CI OSCEOLA COUNTY 2010-11-22 2016-01-28 $62,081.48 M & M PROPERTIES, LLP, 3904 HALLOAK COURT, VALRICO, FLORIDA 33596

Documents

Name Date
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State