Search icon

K & M QUALITY METAL FRAMING INC

Company Details

Entity Name: K & M QUALITY METAL FRAMING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000026483
FEI/EIN Number 208549559
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

Agent

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

President

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

Director

Name Role Address
HARGOT KARRIE J Director 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 No data 6018 BENJAMIN RD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-03 HARGOT, KARRIE J No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 2821 Bayshore Trails Drive, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 2821 Bayshore Trails Drive, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2012-04-25 2821 Bayshore Trails Drive, TAMPA, FL 33611 No data
AMENDMENT 2008-01-07 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State