Search icon

KMH PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: KMH PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMH PAINTING, 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: 09 Oct 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000098686
FEI/EIN Number 651142932

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

Address: 7607 2ND AVE W, BRADENTON, FL, 34209
Mail Address: 7607 2ND AVE W, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD KEVIN M President 7607 2ND AVE W, BRADENTON, FL, 34209
HOWARD KEVIN M Secretary 7607 2ND AVE W, BRADENTON, FL, 34209
HOWARD KEVIN M Treasurer 7607 2ND AVE W, BRADENTON, FL, 34209
HOWARD KEVIN M Director 7607 2ND AVE W, BRADENTON, FL, 34209
HOWARD KEVIN M Agent 7607 2ND AVE W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 HOWARD, KEVIN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-30 7607 2ND AVE W, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2006-08-30 7607 2ND AVE W, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-30 7607 2ND AVE W, BRADENTON, FL 34209 -
CANCEL ADM DISS/REV 2003-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000516423 TERMINATED 1000000673259 MANATEE 2015-04-15 2025-04-27 $ 412.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2017-10-11
REINSTATEMENT 2016-12-02
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State