Search icon

KC AUTO PAINTS AND SUPPLIES CORP. - Florida Company Profile

Company Details

Entity Name: KC AUTO PAINTS AND SUPPLIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KC AUTO PAINTS AND SUPPLIES CORP. 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: 17 May 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: P16000044194
FEI/EIN Number 81-2647085

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

Address: 1110 N G ST, LAKE WORTH, FL, 33460, US
Mail Address: 1110 N G ST, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIER MARTINEZ President 1110 N G ST, LAKE WORTH, FL, 33460
ELIER Agent 1110 N G ST, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1110 N G ST, STE B, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2022-01-24 1110 N G ST, STE B, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2022-01-24 ELIER -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1110 N G ST, STE B, LAKE WORTH, FL 33460 -
AMENDMENT AND NAME CHANGE 2021-01-25 KC AUTO PAINTS AND SUPPLIES CORP. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
Amendment and Name Change 2021-01-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State