Search icon

KMD EXECUTIVES, INC. - Florida Company Profile

Company Details

Entity Name: KMD EXECUTIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMD EXECUTIVES, 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: 29 Mar 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L62384
FEI/EIN Number 593004427

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

Address: 5156 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707, US
Mail Address: 5156 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESIDENT AGENT CORPORATION OF PINELLAS CTY Agent 980 TYRONE BLVD., ST. PETERSBURG, FL, 33710
BINDMAN MICHAEL Vice President 6337 6TH AVE S, ST PETERSBURG, FL, 33707
BRUZAS JANETTE Vice President 6337 6TH AVE S, ST PETERSBURG, FL, 33707
QUINTY KATHY President 7710 SW 117TH ST RD, OCALA, FL, 34476
CUNNINGHAM DEBRA Vice President 4120 35 TERR. S. #45B, ST. PETERSBURG, FL, 33711
DAVIS MICHAEL Vice President 7710 SW 117TH ST RD, OCALA, FL, 34476
IVERS PATRICIA Vice President 5400 PARK STREET NORTH, #409, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-09 5156 CENTRAL AVENUE, ST. PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2009-11-09 5156 CENTRAL AVENUE, ST. PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2008-12-17 RESIDENT AGENT CORPORATION OF PINELLAS CTY -
REGISTERED AGENT ADDRESS CHANGED 2008-12-17 980 TYRONE BLVD., ST. PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2009-11-09
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-12-17
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-06-14
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State