Search icon

KT INSPECTION SERVICE INC.

Company Details

Entity Name: KT INSPECTION SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Apr 2018 (7 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: F18000001767
FEI/EIN Number 27-1452919
Address: 111 2nd Avenue NE, Suite 360, St. Petersburg, FL 33701
Mail Address: 111 2ND AVENUE NE, SUITE 360 ST. PETERSBUR, SUITE 360, ST. PETERSBURG, FL 33701
ZIP code: 33701
County: Pinellas
Place of Formation: TEXAS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KT INSPECTION SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 271452919 2021-06-21 KT INSPECTION SERVICE INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7276411066
Plan sponsor’s address 111 2ND AVENUE NE SUITE 360, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KT INSPECTION SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 271452919 2020-07-08 KT INSPECTION SERVICE INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7276411066
Plan sponsor’s address 111 2ND AVENUE NE SUITE 360, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
KT INSPECTION SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2018 271452919 2019-04-15 KT INSPECTION SERVICE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7276411066
Plan sponsor’s address 1205 NE 5TH ST STE B, CRYSTAL RIVER, FL, 34429

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

President

Name Role Address
TIMMERMAN, KELLY President 111 2nd Avenue NE, Suite 360, St. Petersburg, FL 33701

Director

Name Role Address
TIMMERMAN, KELLY Director 111 2nd Avenue NE, Suite 360, St. Petersburg, FL 33701

Secretary

Name Role Address
WERNER, JEFF Secretary 111 2nd Avenue NE, Suite 360, St. Petersburg, FL 33701

Treasurer

Name Role Address
WERNER, JEFF Treasurer 111 2nd Avenue NE, Suite 360, St. Petersburg, FL 33701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-06-21 No data No data
CHANGE OF MAILING ADDRESS 2022-06-21 111 2nd Avenue NE, Suite 360, St. Petersburg, FL 33701 No data
REGISTERED AGENT CHANGED 2022-06-21 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2020-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 111 2nd Avenue NE, Suite 360, St. Petersburg, FL 33701 No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
WITHDRAWAL 2022-06-21
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-01-02
Foreign Profit 2018-04-13

Date of last update: 18 Jan 2025

Sources: Florida Department of State