Search icon

KMA NURSERIES INC. - Florida Company Profile

Company Details

Entity Name: KMA NURSERIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMA NURSERIES 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000009532
FEI/EIN Number 392052855

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

Address: 6825 SW 82 CT, MIAMI, FL, 33158
Mail Address: P O BOX 562971, MIAMI, FL, 33256
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHIN PEGGY President 6825 SW 82 CT, MIAMI, FL
MACHIN PETE Vice President 6825 SW 82 CT, MIAMI, FL
TROCINE JESSICA Vice President 6825 SW 82 CT, MIAMI, FL, 33143
TROCINE GREGORY I Agent 6825 SW 82 CT, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-04 6825 SW 82 CT, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2007-06-04 6825 SW 82 CT, MIAMI, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-04 6825 SW 82 CT, MIAMI, FL 33158 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000483870 TERMINATED 1000000225741 DADE 2011-07-14 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-07-31
Reg. Agent Change 2007-06-04
Domestic Profit 2007-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State