Search icon

K & M TRUCKING OF N FL INC - Florida Company Profile

Company Details

Entity Name: K & M TRUCKING OF N FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & M TRUCKING OF N FL 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: 31 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000071632
FEI/EIN Number 273366739

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

Address: 3452 SW CR242, LAKE CITY, FL, 32024, US
Mail Address: 1468 SW Main Blvd #105-212, LAKE CITY, FL, 32025, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS EVERETT L President 1468 SW Main Blvd #105-212, LAKE CITY, FL, 32025
CREWS EVERETT L Agent 1468 SW Main Blvd #105-212, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1468 SW Main Blvd #105-212, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-04 3452 SW CR242, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2013-07-04 3452 SW CR242, LAKE CITY, FL 32024 -
REINSTATEMENT 2012-04-10 - -
REGISTERED AGENT NAME CHANGED 2012-04-10 CREWS, EVERETT LIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-07-04
ANNUAL REPORT 2013-04-04
REINSTATEMENT 2012-04-10
Domestic Profit 2010-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State