Search icon

KING BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: KING BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KING BROTHERS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Mar 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: V23916
FEI/EIN Number 59-3116047

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

Address: 5605 COMMERCIAL BLVD., WINTER HAVEN, FL 33880
Mail Address: 5606 COMMERCIAL BLVD., WINTER HAVEN, FL 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING, WALTER G. Director 1480 LAKE HOWARD DR., S., WINTER HAVEN, FL
KING, WALTER G. President 1480 LAKE HOWARD DR., S., WINTER HAVEN, FL
KING, WALTER G. Secretary 1480 LAKE HOWARD DR., S., WINTER HAVEN, FL
KING, WALTER G. Agent 5605 COMMERCIAL BLVD., WINTER HAVEN, FL 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 5605 COMMERCIAL BLVD., WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 1994-04-20 5605 COMMERCIAL BLVD., WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-20 5605 COMMERCIAL BLVD., WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 1992-05-11 KING, WALTER G. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000287740 LAPSED 53-2003-CC-1280 POLK COUNTY COUNTY COURT DIVIS 2003-08-13 2008-10-29 $7402.09 CENTRAL AUTO REFINISHING SUPPLY, INC., 1025 E. OLEANDER STREET, LAKELAND, FLORIDA 33801
J03000258295 LAPSED 1000000000132 05365 00487 2003-05-19 2023-09-16 $ 14,837.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J02000143564 TERMINATED 0000485162 04968 00666 2002-04-02 2007-04-11 $ 2,701.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL338014625

Documents

Name Date
Off/Dir Resignation 2003-03-13
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State