Search icon

K & M REALTY, INC.

Company Details

Entity Name: K & M REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000038342
FEI/EIN Number 651001793
Address: 3001 WEST ROLLING HILLS CIRCLE, SUITE 108, DAVIE, FL, 33328
Mail Address: 4611 S. UNIVERSITY DRIVE, SUITE 308, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARY KARCINELL Agent 3001 WEST ROLLING HILLS CIRCLE, DAVIE, FL, 33328

President

Name Role Address
KARCINELL GARY J President 3001 WEST ROLLING HILLS CIRCLE, SUITE 108, DAVIE, FL, 33328

Vice President

Name Role Address
KARCINELL GARY J Vice President 3001 WEST ROLLING HILLS CIRCLE, SUITE 108, DAVIE, FL, 33328

Secretary

Name Role Address
KARCINELL GARY J Secretary 3001 WEST ROLLING HILLS CIRCLE, SUITE 108, DAVIE, FL, 33328

Treasurer

Name Role Address
KARCINELL GARY J Treasurer 3001 WEST ROLLING HILLS CIRCLE, SUITE 108, DAVIE, FL, 33328

Director

Name Role Address
KARCINELL GARY J Director 3001 WEST ROLLING HILLS CIRCLE, SUITE 108, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2008-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 3001 WEST ROLLING HILLS CIRCLE, SUITE 108, DAVIE, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 3001 WEST ROLLING HILLS CIRCLE, SUITE 108, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2007-04-27 3001 WEST ROLLING HILLS CIRCLE, SUITE 108, DAVIE, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2005-04-30 GARY, KARCINELL No data
AMENDMENT 2000-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-09-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State