Entity Name: | KLM USA TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000043663 |
FEI/EIN Number | 45-5280192 |
Address: | 1331 Water Willow Drive, Groveland, FL, 34736, US |
Mail Address: | 1331 Water Willow Drive, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITHOOLALL KENNEDY R | Agent | 1331 Water Willow Drive, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
MITHOOLALL KENNEDY R | President | 1331 Water Willow Drive, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
MITHOOLALL KENNEDY R | Treasurer | 1331 Water Willow Drive, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
MITHOOLALL KENNEDY R | Secretary | 1331 Water Willow Drive, Groveland, FL, 34736 |
MITHOOLALL NAVANDIA | Secretary | 1331 Water Willow Drive, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
MITHOOLALL NAVANDIA | Vice President | 1331 Water Willow Drive, Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-26 | 1331 Water Willow Drive, Groveland, FL 34736 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-26 | 1331 Water Willow Drive, Groveland, FL 34736 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-26 | 1331 Water Willow Drive, Groveland, FL 34736 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000372051 | TERMINATED | 1000000597349 | LAKE | 2014-03-14 | 2024-03-21 | $ 487.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-30 |
Domestic Profit | 2012-05-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State