Search icon

KYMAT, INC. - Florida Company Profile

Company Details

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

KYMAT, 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: 24 Jul 2003 (22 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: P03000081249
FEI/EIN Number 562389309

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

Mail Address: 4412 5TH PLACE SW, VERO BEACH, FL, 32968
Address: 1225 US HWY 1, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDLAN CHRISTOPHER R President 1880 8TH CT SW, VERO BEACH, FL, 32962
WINDLAN MONICA Director 1880 8TH CT SW, VERO BEACH, FL, 32962
KIRK WILLIAM N Agent 979 BEACHLAND BLVD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-04-02 1225 US HWY 1, VERO BEACH, FL 32960 -
CANCEL ADM DISS/REV 2005-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 1225 US HWY 1, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 979 BEACHLAND BLVD, VERO BEACH, FL 32963 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-23
REINSTATEMENT 2005-03-14
Domestic Profit 2003-07-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State