Search icon

KM CUSTOM BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: KM CUSTOM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KM CUSTOM BUILDERS, 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: 24 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2015 (10 years ago)
Document Number: P06000043089
FEI/EIN Number 204577481

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

Address: 3200 Bay Shore Rd, Bradenton, FL, 34234, US
Mail Address: 3200 Bay Shore Rd, Bradenton, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUMAN KIRK D Director 3200 Bay Shore Rd, Bradenton, FL, 34234
LUMAN KIRK D President 3200 Bay Shore Rd, Bradenton, FL, 34234
LUMAN KIRK D Secretary 3200 Bay Shore Rd, Bradenton, FL, 34234
LUMAN KIRK D Treasurer 3200 Bay Shore Rd, Bradenton, FL, 34234
LUMAN KIRK D Agent 3200 Bay Shore Rd, Bradenton, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 3200 Bay Shore Rd, Bradenton, FL 34234 -
CHANGE OF MAILING ADDRESS 2020-05-05 3200 Bay Shore Rd, Bradenton, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 3200 Bay Shore Rd, Bradenton, FL 34234 -
REINSTATEMENT 2015-02-11 - -
REGISTERED AGENT NAME CHANGED 2015-02-11 LUMAN, KIRK D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000156205 ACTIVE 1000000124668 CLAY 2009-05-27 2030-02-16 $ 1,619.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State