Search icon

KLS-MARTIN INC. - Florida Company Profile

Company Details

Entity Name: KLS-MARTIN INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: F94000001089
FEI/EIN Number 593215018

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

Address: 11201 ST JOHNS IND PKWY S, JACKSONVILLE, FL, 32246, US
Mail Address: P O BOX 16369, JACKSONVILLE, FL, 32245, US
ZIP code: 32246
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEIBINGER CHRISTIAN L Manager 11201 ST. JOHN'S INDUSTRIAL PKWY SOUTH, JACKSONVILLE, FL, 32246
LEIBINGER CHRISTIAN L Director 11201 ST. JOHN'S INDUSTRIAL PKWY SOUTH, JACKSONVILLE, FL, 32246
ANGRESANO CYNTHIA Asst 11201 ST JOHNS IND. PKWY. SOUTH, JACKSONVILLE, FL, 32246
LEGG JENNIFER Chief Financial Officer 11201 ST JOHNS IND PKWY S, JACKSONVILLE, FL, 32246
Cantin Paul W Vice President 11201 ST JOHNS IND PKWY S, JACKSONVILLE, FL, 32246
TICORAS WILLIAM M Chief Executive Officer 11201 ST. JOHN'S IND. PKWY SOUTH, JACKSONVILLE, FL, 32246
LUNNY GREGORY L Chief Learning Officer 50 N. LAURA STREET, JACKSONVILLE, FL, 32202
LUNNY GREGORY F Agent 50 N. LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 50 N. LAURA STREET, STE. 3000, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2018-05-02 LUNNY, GREGORY F -
CHANGE OF MAILING ADDRESS 2016-02-10 11201 ST JOHNS IND PKWY S, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 11201 ST JOHNS IND PKWY S, JACKSONVILLE, FL 32246 -
CANCEL ADM DISS/REV 2009-10-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1994-08-05 KLS-MARTIN INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State