Search icon

KMM CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

KMM CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2008 (16 years ago)
Document Number: P04000011345
FEI/EIN Number 020714773

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

Address: 329 Stokes Creek Dr., St. Augustine, FL, 32095, US
Mail Address: 6942 clinton corners dr w, jax, FL, 32222, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KEVIN M President 329 Stokes Creek Dr., St. Augustine, FL, 32095
MILLER kai Treasurer 6942 CLINTON CONNERS DR W, JACKSONVILLE, FL, 32222
Zimmerman Jason Vice President 4028 White Plain Lane, St. Augustine, FL, 32086
MILLER WILLIAM M Agent 329 Stokes Creek Dr., St. Augustine, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-22 329 Stokes Creek Dr., St. Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 329 Stokes Creek Dr., St. Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 329 Stokes Creek Dr., St. Augustine, FL 32095 -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State