Search icon

K.A.L.TRIM CARPENTER.INC - Florida Company Profile

Company Details

Entity Name: K.A.L.TRIM CARPENTER.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.A.L.TRIM CARPENTER.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: 26 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2015 (10 years ago)
Document Number: P13000018374
FEI/EIN Number APPLIED FOR

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

Address: 18253 Cypress Bay Pkwy, Land O Lakes, FL, 34638, US
Mail Address: 18253 Cypress Bay Pkwy, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JAVIER President 18253 Cypress Bay Pkwy, Land O Lakes, FL, 34638
Chavez Margarita Vice President 18253 Cypress Bay Pkwy, Land O Lakes, FL, 34638
Salas Ventura Secretary 1258 Four Seasons Blvd, Tampa, FL, 33613
LOPEZ JAVIER Agent 18253 Cypress Bay Pkwy, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 18253 Cypress Bay Pkwy, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2019-02-18 18253 Cypress Bay Pkwy, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 18253 Cypress Bay Pkwy, Land O Lakes, FL 34638 -
AMENDMENT 2015-06-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-10-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State