Search icon

K & M CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: K & M CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & M CONSTRUCTION, 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: 19 Apr 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000039321
FEI/EIN Number 593643607

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

Address: 2860 KIRBY AVE., N.E., STE. 17, PALM BAY, FL, 32905
Mail Address: 2860 KIRBY AVE., N.E., STE. 17, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY MONARCHY JAMES Director 1053 HAMMACHER AVE SW, PALM BAY, FL, 32908
HENRY KOEGEL CHARLES Agent 5205 PALMETTO DRIVE, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900002252 LAPSED 03-68-CC COUNTY CRT IN/FOR HIGHLANDS CO 2003-06-26 2008-07-21 $9887.66 SUNSHINE COMPANIES, INC., 5825 US 27 NORTH, SEBRING, FL 33870

Documents

Name Date
Reg. Agent Resignation 2004-01-21
Off/Dir Resignation 2004-01-21
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14060685 0420600 1980-05-15 700 GOLDEN BEACH BLVD, Venice, FL, 33595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-15
Case Closed 1981-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-06-04
Abatement Due Date 1980-06-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 6
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1980-06-04
Abatement Due Date 1980-06-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1980-06-04
Abatement Due Date 1980-06-07
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1980-06-04
Abatement Due Date 1980-06-07
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1980-06-04
Abatement Due Date 1980-06-07
Nr Instances 1
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1980-06-04
Abatement Due Date 1980-06-07
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1980-06-04
Abatement Due Date 1980-06-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1980-06-04
Abatement Due Date 1980-06-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 9
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1980-06-04
Abatement Due Date 1980-06-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 F05 II
Issuance Date 1980-06-04
Abatement Due Date 1980-06-07
Nr Instances 1
14057590 0420600 1976-01-14 4410 56TH STREET, Tampa, FL, 33610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-14
Emphasis N: TREX
Case Closed 1976-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 D01
Issuance Date 1976-01-16
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1976-01-16
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1976-01-16
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1976-01-16
Abatement Due Date 1976-02-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260651 C
Issuance Date 1976-01-16
Abatement Due Date 1976-01-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260651 Y
Issuance Date 1976-01-16
Abatement Due Date 1976-01-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1976-01-16
Abatement Due Date 1976-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State