Search icon

KS LOGISTICS, INC - Florida Company Profile

Company Details

Entity Name: KS LOGISTICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KS LOGISTICS, 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: 21 Apr 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: P11000039107
FEI/EIN Number 452051162

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

Address: 3833 Indian Trail, DESTIN, FL, 32541, US
Mail Address: 3833 Indian Trail, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT KEVIN M President 3833 Indian Trail, DESTIN, FL, 32541
Schmidt Natalie Vice President 3833 Indian Trail, DESTIN, FL, 32541
SCHMIDT KEVIN M Agent 3833 Indian Trail, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-26 KS LOGISTICS, INC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 3833 Indian Trail, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-03-30 3833 Indian Trail, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 3833 Indian Trail, DESTIN, FL 32541 -
AMENDMENT 2015-03-19 - -
REGISTERED AGENT NAME CHANGED 2013-02-02 SCHMIDT, KEVIN M -

Documents

Name Date
Name Change 2024-11-26
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State