Search icon

K & C MANAGEMENT OF NC INC. - Florida Company Profile

Company Details

Entity Name: K & C MANAGEMENT OF NC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & C MANAGEMENT OF NC 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: 20 Jun 2012 (13 years ago)
Document Number: P12000055875
FEI/EIN Number 56-2222733

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

Address: 13045 SPRING HILL DR, SPRING HILL, FL, 34609
Mail Address: 13045 SPRING HILL DR, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTE JUAN C President 8969 SW 27th Street, Miami, FL, 33165
INFANTE JUAN C Agent 8969 SW 27th Street, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072051 FAST LANE EXPRESS ACTIVE 2020-06-25 2025-12-31 - 13045 SPRING HILL DR., SPRING HILL, FL, 34609
G13000028445 FAST LANE EXPRESS EXPIRED 2013-03-22 2018-12-31 - 13045 SPRING HILL DRIVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 INFANTE, JUAN CLAUDIO -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 8969 SW 27th Street, Miami, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State