Search icon

KMC INCORPORATED OF ENGLEWOOD - Florida Company Profile

Company Details

Entity Name: KMC INCORPORATED OF ENGLEWOOD
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMC INCORPORATED OF ENGLEWOOD 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: 08 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000013546
FEI/EIN Number 460848901

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

Address: 1951 S. MCCALL RD, 625, ENGLEWOOD, FL, 34223, US
Mail Address: 1951 S. MCCALL RD, 625, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMEAU KAREN M President 9271 PINE COVE DRIVE, ENGLEWOOD, FL, 34223
COMEAU KAREN M Vice President 9271 PINE COVE DR., ENGLEWOOD, FL, 34223
COMEAU KAREN M Secretary 9271 PINE COVE DRIVE, ENGLEWOOD, FL, 34224
COMEAU KAREN M Treasurer 9271 PINE COVE DRIVE, ENGLEWOOD, FL, 34223
ROBERT W. SEGUR, PA Agent 1460 S. MCCALL RD., ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089000 FLATBREAD OF ENGLEWOOD EXPIRED 2012-09-10 2017-12-31 - 1951 S. MCCALL RD, UNIT 625, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-22 ROBERT W. SEGUR, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000096619 TERMINATED 1000000573663 CHARLOTTE 2014-01-08 2024-01-15 $ 404.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001633248 TERMINATED 1000000543242 CHARLOTTE 2013-10-10 2033-11-07 $ 10,790.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001243568 TERMINATED 1000000517919 SARASOTA 2013-07-30 2033-08-07 $ 4,783.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2016-03-22
REINSTATEMENT 2014-03-21
Domestic Profit 2012-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State