Search icon

K & M QUALITY METAL FRAMING INC - Florida Company Profile

Company Details

Entity Name: K & M QUALITY METAL FRAMING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & M QUALITY METAL FRAMING 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: 28 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000026483
FEI/EIN Number 208549559

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

Address: 2821 Bayshore Trails Drive, TAMPA, FL, 33611, US
Mail Address: P O BOX 130283, TAMPA, FL, 33681, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARGOT KARRIE J President 2821 Bayshore Trails Drive, TAMPA, FL, 33611
HARGOT KARRIE J Director 2821 Bayshore Trails Drive, TAMPA, FL, 33611
HARGOT KARRIE J Agent 2821 Bayshore Trails Drive, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000126475 K & M PROFESSIONAL CLEANING EXPIRED 2009-06-24 2014-12-31 - 6018 BENJAMIN RD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-03 HARGOT, KARRIE J -
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 2821 Bayshore Trails Drive, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 2821 Bayshore Trails Drive, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2012-04-25 2821 Bayshore Trails Drive, TAMPA, FL 33611 -
AMENDMENT 2008-01-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000107878 TERMINATED 1000000814203 HILLSBOROU 2019-02-07 2029-02-13 $ 1,153.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313362162 0420600 2009-05-12 6442 LAND O LAKES BLVD, LAND O LAKES, FL, 34647
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-12
Emphasis L: FALL, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2009-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-05-27
Abatement Due Date 2009-06-01
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State