Search icon

KILL MODE TRAINING COMPANY INC. - Florida Company Profile

Company Details

Entity Name: KILL MODE TRAINING COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KILL MODE TRAINING COMPANY 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: 08 Apr 2011 (14 years ago)
Document Number: P11000034899
FEI/EIN Number 451731104

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

Address: 10603 Cayman Isle Ct., Tampa, FL, 33647, US
Mail Address: 10603 Cayman Isle Ct, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Long Dan A Director 10603 Cayman Isle Ct, Tampa, FL, 33647
Long Dan A President 10603 Cayman Isle Ct, Tampa, FL, 33647
Long Dan A Secretary 10603 Cayman Isle Ct, Tampa, FL, 33647
LONG NICOLE A Secretary 10603 Cayman Isle Ct, Tampa, FL, 33647
LONG NICOLE A Chairman 10603 Cayman Isle Ct, Tampa, FL, 33647
Long Dan Agent 10603 Cayman Isle Ct, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 10603 Cayman Isle Ct., Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-04-10 10603 Cayman Isle Ct., Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 10603 Cayman Isle Ct, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2013-04-24 Long, Dan -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State