Search icon

K MART CORPORATION - Florida Company Profile

Company Details

Entity Name: K MART CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Jan 1959 (66 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 813299
FEI/EIN Number 380729500

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

Address: 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179
Mail Address: 3333 BEVERLY ROAD, B2-130B, HOFFMAN ESTATES, IL, 60179
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
MEERSCHAERT LAWRENCE J Vice President 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL 60179 -
CHANGE OF MAILING ADDRESS 2009-01-27 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL 60179 -
MERGER 2003-05-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000045111
REGISTERED AGENT ADDRESS CHANGED 1992-07-06 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-06 CT CORPORATION SYSTEM -
AMENDMENT 1989-02-04 - -
AMENDMENT 1988-07-18 - -
AMENDMENT 1987-07-01 - -
EVENT CONVERTED TO NOTES 1986-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000380038 ACTIVE 1000000997616 COLUMBIA 2024-06-11 2044-06-19 $ 1,871.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000380053 ACTIVE 1000000997620 COLUMBIA 2024-06-11 2044-06-19 $ 24,901.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000290736 ACTIVE 1000000925721 LAKE 2022-06-09 2042-06-15 $ 159,603.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J01000066577 LAPSED 00-01876-CA CIRCUIT COURT- DUVAL CO. 2001-11-29 2006-12-11 $361,250.00 CAROL HARRIS AND DAVID R. HARRIS, C/O BARRY E. NEWMAN, ESQ., ATTORNEY, 701 W. ADAMS STREET, JACKSONVILLE, FLORIDA 32204

Court Cases

Title Case Number Docket Date Status
MALIHEH CHASEBI, VS K MART CORPORATION, et al., 3D2019-2043 2019-10-24 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
19-01644

Unknown Court
0036055585-02U

Parties

Name MALIHEH CHASEBI
Role Appellant
Status Active
Name K MART CORPORATION
Role Appellee
Status Active
Representations Amanda L. Neff
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name HON. FRANK E. BROWN
Role Judge/Judicial Officer
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-27
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this administrative appeal from the Florida Reemployment Assistance Appeals Commission, is dismissed for failure to comply with this Court’s Order dated January 22, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of K MART CORPORATION
Docket Date 2020-01-22
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MALIHEH CHASEBI

Documents

Name Date
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-30
Type:
Monitoring
Address:
8245 N FLORIDA AVE, TAMPA, FL, 33604
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2013-12-23
Type:
Complaint
Address:
1501 US HWY 1, VERO BEACH, FL, 32960
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-07
Type:
Planned
Address:
7350 MANATEE AVE. W., BRADENTON, FL, 34209
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-10-10
Type:
Planned
Address:
2928 N ROOSEVELT BLVD., KEY WEST, FL, 33040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-23
Type:
Accident
Address:
3800 OAKWOOD BLVD., HOLLYWOOD, FL, 33020
Safety Health:
Safety
Scope:
Complete

Date of last update: 03 Jun 2025

Sources: Florida Department of State