Search icon

KMT LEGAL CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: KMT LEGAL CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMT LEGAL CENTER, P.A. 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: 04 Jun 2003 (22 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: P03000061693
FEI/EIN Number 432018177

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

Address: 100 S. ASHLEY DR., STE 600, TAMPA, FL, 33602, US
Mail Address: 100 S. ASHLEY DR., STE 600, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODUSANYA MAYOWA F Chairman 100 S. ASHLEY DR., STE 600, TAMPA, FL, 33602
ODUSANYA MAYOWA FESQ Agent 100 S. ASHLEY DR., STE 00, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044146 MONEY SAVER VARIETY SHOP EXPIRED 2011-05-06 2016-12-31 - 605 E ALEXANDER STREET, PLANT CITY, FL, 33563
G09000119964 SAVE DOLLAR EXPIRED 2009-06-15 2014-12-31 - 2312 W WATERS AVENUE STE 1, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 ODUSANYA, MAYOWA F, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-12 100 S. ASHLEY DR., STE 00, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 100 S. ASHLEY DR., STE 600, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2016-09-12 100 S. ASHLEY DR., STE 600, TAMPA, FL 33602 -
AMENDMENT AND NAME CHANGE 2016-09-12 KMT LEGAL CENTER, P.A. -

Documents

Name Date
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-05
Amendment and Name Change 2016-09-12
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State