Search icon

KRM & ASSOCIATES, INC.

Company Details

Entity Name: KRM & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2010 (15 years ago)
Document Number: P06000015427
FEI/EIN Number 204223720
Address: 2417 SW Washington Street, Port St. Lucie, FL, 34953, US
Mail Address: 2417 SW Washington Street, Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Matyjaszek Kevin R Agent 2417 SW Washington Street, Port St. Lucie, FL, 34953

President

Name Role Address
Matyjaszek Kevin R President 2417 SW Washington Street, Port St. Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052595 EXCELSIOR CONSTRUCTION & ROOFING ACTIVE 2019-04-29 2029-12-31 No data 2417 SW WASHINGTON STREET, PORT ST. LUCIE, FL, 34953
G08042900385 EXCELSIOR CONSTRUCTION & ROOFING EXPIRED 2008-02-09 2013-12-31 No data P.O. BOX 7908, PORT ST. LUCIE, FL, 34985
G08031900349 CALIBER CONSTRUCTION & ROOFING EXPIRED 2008-01-31 2013-12-31 No data P.O. BOX 7908, PORT SAINT LUCIE, FL, 34985

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2417 SW Washington Street, Port St. Lucie, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2417 SW Washington Street, Port St. Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2417 SW Washington Street, Port St. Lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2016-05-01 Matyjaszek, Kevin R No data
REINSTATEMENT 2010-08-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-21
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State