Search icon

KLT MEDICAL INC - Florida Company Profile

Company Details

Entity Name: KLT MEDICAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLT MEDICAL 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: 18 Dec 2015 (9 years ago)
Document Number: P15000101167
FEI/EIN Number 81-0909137

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

Address: 783 FOXHOUND DRIVE, PORT ORANGE, FL, 32128, US
Mail Address: 783 FOXHOUND DRIVE, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TADDIE KRISTIE President 783 FOXHOUND DRIVE, PORT ORANGE, FL, 32128
SCHMITZ JOSEPH CPA Agent 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 783 FOXHOUND DRIVE, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2023-04-28 783 FOXHOUND DRIVE, PORT ORANGE, FL 32128 -
REGISTERED AGENT NAME CHANGED 2023-04-28 SCHMITZ, JOSEPH, CPA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State