Search icon

K.M.P. INSTALLATION & MORE, INC. - Florida Company Profile

Company Details

Entity Name: K.M.P. INSTALLATION & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.M.P. INSTALLATION & MORE, 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: 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000060192
FEI/EIN Number 47-1103817

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

Address: Po 176, CRAWFORDVILLE, FL, 32326, US
Mail Address: Po box 176, Crawfordville, FL, 32326, US
ZIP code: 32326
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT KEVIN President Po 176, CRAWFORDVILLE, FL, 32326
PADGETT KEVIN Agent Po 176, CRAWFORDVILLE, FL, 32326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 Po 176, CRAWFORDVILLE, FL 32326 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 Po 176, CRAWFORDVILLE, FL 32326 -
REINSTATEMENT 2018-10-17 - -
CHANGE OF MAILING ADDRESS 2018-10-17 Po 176, CRAWFORDVILLE, FL 32326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 PADGETT, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000546988 ACTIVE 1000000937861 WAKULLA 2022-12-02 2032-12-07 $ 1,114.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J21000273288 ACTIVE 1000000890533 LEON 2021-05-26 2031-06-02 $ 802.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-02-27
Domestic Profit 2015-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State