Search icon

KT PERFORMANCE INC.

Company Details

Entity Name: KT PERFORMANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P17000007473
FEI/EIN Number 821007521
Address: 8540 Cathedral Lane, Clermont, FL, 34711, US
Mail Address: 8540 Cathedral Lane, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KT PERFORMANCE INC 401K PLAN 2023 821007521 2024-08-26 KT PERFORMANCE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423100
Sponsor’s telephone number 8555873736
Plan sponsor’s address 1502 MAX HOOKS ROAD, SUITE D, GROVELAND, FL, 34736

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing LAURA THOMPSON
Valid signature Filed with authorized/valid electronic signature
KT PERFORMANCE INC 401K PLAN 2022 821007521 2023-10-16 KT PERFORMANCE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423100
Sponsor’s telephone number 8555873736
Plan sponsor’s address 1502 MAX HOOKS ROAD, SUITE D, GROVELAND, FL, 34736

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing LAURA THOMPSON
Valid signature Filed with authorized/valid electronic signature
KT PERFORMANCE INC 401K PLAN 2021 821007521 2024-08-26 KT PERFORMANCE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423100
Sponsor’s telephone number 8555873736
Plan sponsor’s address 1502 MAX HOOKS ROAD, SUITE D, GROVELAND, FL, 34736

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing LAURA THOMPSON
Valid signature Filed with authorized/valid electronic signature
KT PERFORMANCE INC 401K PLAN 2021 821007521 2022-10-17 KT PERFORMANCE INC 13
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423100
Sponsor’s telephone number 8555873736
Plan sponsor’s DBA name KT PERFORMANCE INC
Plan sponsor’s address 1502 MAX HOOKS RD STE D, GROVELAND, FL, 347368025

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing LAURA THOMPSON
Valid signature Filed with authorized/valid electronic signature
KT PERFORMANCE INC 401K PLAN 2020 821007521 2023-10-16 KT PERFORMANCE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423100
Sponsor’s telephone number 8555873736
Plan sponsor’s address 1502 MAX HOOKS ROAD, SUITE D, GROVELAND, FL, 34736

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing LAURA THOMPSON
Valid signature Filed with authorized/valid electronic signature
KT PERFORMANCE INC 401K PLAN 2019 821007521 2020-10-15 KT PERFORMANCE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423100
Sponsor’s telephone number 8555873736
Plan sponsor’s address 1502 MAX HOOKS ROAD, SUITE D, GROVELAND, FL, 34736

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LAURA THOMPSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Thompson Kenneth W Agent 8540 Cathedral Lane, Clermont, FL, 34711

President

Name Role Address
THOMPSON KENNETH W President 8540 Cathedral Lane, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 8540 Cathedral Lane, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2024-04-03 8540 Cathedral Lane, Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 8540 Cathedral Lane, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Thompson, Kenneth W No data
CONVERSION 2016-12-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000068082. CONVERSION NUMBER 300000168043

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-04-30
Domestic Profit 2016-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State