Search icon

KMH AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

KMH AUTOMOTIVE, 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 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000130710
FEI/EIN Number 201651019

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

Address: 3102 US HIGHWAY 19, HOLIDAY, FL, 34691
Mail Address: 18828 WIMBLEDON CIRCLE, LUTZ, FL, 33558
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSAN KHALED President 18828 WIMBLEDON CIRCLE, LUTZ, FL, 33558
HASSAN KHALED Secretary 18828 WIMBLEDON CIRCLE, LUTZ, FL, 33558
HASSAN KHALED Treasurer 18828 WIMBLEDON CIRCLE, LUTZ, FL, 33558
KUHN JASON Director 3900 W. KENNEDY BOULEVARD, TAMPA, FL, 33609
HASSAN MELISSA Assistant Secretary 18828 WIMBLEDON CIRCLE, LUTZ, FL, 33558
HASSAN KHALED Director 18828 WIMBLEDON CIRCLE, LUTZ, FL, 33558
HASSAN MELISSA Vice President 18828 WIMBLEDON CIRCLE, LUTZ, FL, 33558
VERONA LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-02-01 VERONA LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 7235 FIRST AVENUE SOUTH, ST. PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 3102 US HIGHWAY 19, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2005-09-05 3102 US HIGHWAY 19, HOLIDAY, FL 34691 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000983996 LAPSED 8:10CV949-T24TBM MIDDLE DISTRICT OF FLORIDA 2010-09-14 2015-10-13 $241,236.01 ADP COMMERCIAL LEASING LLC, ONE ADP BLVD., ROSELAND, NJ 07068

Documents

Name Date
Reg. Agent Change 2010-02-01
Reg. Agent Resignation 2010-01-20
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-03-11
Domestic Profit 2004-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State