Entity Name: | KMI SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KMI SERVICES, 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 Oct 2013 (11 years ago) |
Document Number: | P13000086112 |
FEI/EIN Number |
38-3916572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4117 SW SPICKLER STREET, PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 4117 SW SPICKLER STREET, PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARINO KEVIN R | President | 4117 SW SPICKLER STREET, PORT SAINT LUCIE, FL, 34953 |
MARINO LISA M | Vice President | 4117 SW SPICKLER STREET, PORT SAINT LUCIE, FL, 34953 |
J T BUSINESS SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 4117 SW SPICKLER STREET, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 4117 SW SPICKLER STREET, PORT SAINT LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 225 SE 15th Terrace, DeerField Beach, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State