Search icon

K & M TRANSPORT, INC. - Florida Company Profile

Company Details

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

K & M TRANSPORT, 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: 26 May 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000054593
FEI/EIN Number 593656048

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

Address: 31209 MASENA DRIVE, WESLEY CHAPEL, FL, 33544
Mail Address: 31209 MASENA DRIVE, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROHASKA ALFREDO President 510 MAPLEPOINTE DR, SEFFNER, FL, 33584
PROHASKA ANABEL Vice President 510 MAPLEPONTE DR, SEFFNER, FL, 33584
PROHASKA ALFREDO Agent 510 MAPLEPOINT DR, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 31209 MASENA DRIVE, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2006-02-17 31209 MASENA DRIVE, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-03 510 MAPLEPOINT DR, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2005-08-03 PROHASKA, ALFREDO -
CANCEL ADM DISS/REV 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000013302 TERMINATED 01023230029 12224 00910 2002-12-17 2008-01-13 $ 31.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2005-08-03
ANNUAL REPORT 2004-04-23
REINSTATEMENT 2003-10-16
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State