Search icon

K T TRIM INC - Florida Company Profile

Company Details

Entity Name: K T TRIM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K T TRIM 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: 28 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2025 (2 months ago)
Document Number: P18000020158
FEI/EIN Number 82-4591636

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

Address: 110 Alder Lane, Satsuma, FL, 32189, US
Mail Address: 115 County Rd 309, PO BOX 164, Satsuma, FL, 32189, US
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELAND KEVIN T President 2121 BURWICK AVE. APT. 2505, ORANGE PARK, FL, 32073
MORELAND KEVIN T Agent 555 NE 41st Ave, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 2121 Burwick Ave. Apt. 2505, Orange Park, FL 32073 -
REINSTATEMENT 2025-02-07 - -
CHANGE OF MAILING ADDRESS 2025-02-07 110 Alder Lane, Satsuma, FL 32189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-02-27 110 Alder Lane, Satsuma, FL 32189 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 110 Alder Lane, Satsuma, FL 32189 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 555 NE 41st Ave, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2021-01-29 MORELAND, KEVIN T -
REINSTATEMENT 2021-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000253229 ACTIVE 1000000954815 PUTNAM 2023-05-26 2043-06-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000421804 ACTIVE 1000000898966 PUTNAM 2021-08-16 2031-08-18 $ 1,078.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000126876 ACTIVE 1000000861363 PUTNAM 2020-02-19 2030-02-26 $ 523.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000761658 ACTIVE 1000000848375 PUTNAM 2019-11-12 2029-11-20 $ 447.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2025-02-07
ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-01-29
ANNUAL REPORT 2019-04-30
Amendment 2018-06-28
Domestic Profit 2018-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State