Search icon

KIMBERLY WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: KIMBERLY WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMBERLY WORLDWIDE, 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: 19 Aug 1992 (33 years ago)
Date of dissolution: 02 Mar 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Mar 1999 (26 years ago)
Document Number: V58651
FEI/EIN Number 650355138

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

Address: P.O. BOX 414258, MIAMI BEACH, FL, 33141
Mail Address: P.O. BOX 414258, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULTACK WM Chairman 621 71ST STREET, MIAMI BEACH, FL
MULTACK WM President 621 71ST STREET, MIAMI BEACH, FL
MULTACK WM Director 621 71ST STREET, MIAMI BEACH, FL
RUSKIN LLOYD L Agent 621 71ST STREET, MIAMI BEACH, FL, 33141
RUSKIN, LLOYD L. Vice Chairman 621 71ST STREET, MIAMI BEACH, FL
RUSKIN, LLOYD L. Director 621 71ST STREET, MIAMI BEACH, FL
RUSKIN, LLOYD L. Secretary 621 71ST STREET, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
MERGER 1999-03-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000085627. MERGER NUMBER 700000022007

Documents

Name Date
Reg. Agent Resignation 2002-05-06
Merger Sheet 1999-03-02
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State