Search icon

KMS REALTY, INC. - Florida Company Profile

Company Details

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

KMS REALTY, 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: 08 Jun 2004 (21 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: P04000088525
FEI/EIN Number 770637001

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

Address: 19430 BUTTERWOOD LANE, LUTZ, FL, 33558, US
Mail Address: 19430 BUTTERWOOD LANE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMACHER KATHLEEN j President 19430 BUTTERWOOD LANE, LUTZ, FL, 33558
SCHUMACHER KATHLEEN MP Agent 19430 BUTTERWOOD LANE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 19430 BUTTERWOOD LANE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2018-02-12 19430 BUTTERWOOD LANE, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 19430 BUTTERWOOD LANE, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2010-04-05 SCHUMACHER, KATHLEEN M PRES -

Documents

Name Date
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-09-30
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State