Search icon

K & M TRUSS, INC. - Florida Company Profile

Company Details

Entity Name: K & M TRUSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & M TRUSS, 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: 30 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2006 (19 years ago)
Document Number: P06000074951
FEI/EIN Number 061779468

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

Address: 2928 North O.B.T., Apopka, FL, 32703, US
Mail Address: PO BOX 1138, ZELLWOOD, FL, 32798, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARVIS MICHAEL President 3263 CROTON AVE, DELTONA, FL, 32738
SARVIS MICHAEL Agent 3263 CROTON AVE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 2928 North O.B.T., Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2007-04-15 2928 North O.B.T., Apopka, FL 32703 -
AMENDMENT 2006-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000736362 TERMINATED 1000000626700 ORANGE 2014-05-20 2034-06-17 $ 7,864.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000693829 TERMINATED 1000000624769 ORANGE 2014-05-13 2034-05-29 $ 5,163.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000364058 TERMINATED 1000000591298 ORANGE 2014-03-10 2034-03-21 $ 8,747.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000465493 TERMINATED 1000000466212 ORANGE 2013-02-05 2033-02-20 $ 1,350.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000504770 TERMINATED 1000000466211 ORANGE 2013-02-05 2033-02-27 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000282403 TERMINATED 1000000260475 ORANGE 2012-03-28 2032-04-18 $ 2,926.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State