Search icon

KMAN ELECTRIC, INC. - Florida Company Profile

Company Details

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

KMAN ELECTRIC, 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: 17 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000115927
FEI/EIN Number 753135715

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

Address: 1122B LAKE DRIVE, COCOA, FL, 32922
Mail Address: 1122B LAKE DRIVE, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KMAN FRANK Director C/O 1122B LAKE DRIVE, COCOA, FL, 32922
KMAN FRANK President C/O 1122B LAKE DRIVE, COCOA, FL, 32922
KMAN FRANK Vice President C/O 1122B LAKE DRIVE, COCOA, FL, 32922
KMAN FRANK Treasurer C/O 1122B LAKE DRIVE, COCOA, FL, 32922
KMAN FRANK Secretary C/O 1122B LAKE DRIVE, COCOA, FL, 32922
YARDLEY THOMAS H Agent 1970 MICHIGAN AVENUE, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022358 KMAN AND RAY EXPIRED 2016-03-02 2021-12-31 - 1122 B LAKE DRIVE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2005-07-20 - -
REGISTERED AGENT NAME CHANGED 2005-04-26 YARDLEY, THOMAS HESQ. -

Documents

Name Date
ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State