Entity Name: | KM CUSTOM BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
LUMAN KIRK D | Agent | 3200 Bay Shore Rd, Bradenton, FL, 34234 |
Name | Role | Address |
---|---|---|
LUMAN KIRK D | Director | 3200 Bay Shore Rd, Bradenton, FL, 34234 |
Name | Role | Address |
---|---|---|
LUMAN KIRK D | President | 3200 Bay Shore Rd, Bradenton, FL, 34234 |
Name | Role | Address |
---|---|---|
LUMAN KIRK D | Secretary | 3200 Bay Shore Rd, Bradenton, FL, 34234 |
Name | Role | Address |
---|---|---|
LUMAN KIRK D | Treasurer | 3200 Bay Shore Rd, Bradenton, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 3200 Bay Shore Rd, Bradenton, FL 34234 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 3200 Bay Shore Rd, Bradenton, FL 34234 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 3200 Bay Shore Rd, Bradenton, FL 34234 | No data |
REINSTATEMENT | 2015-02-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-11 | LUMAN, KIRK D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State