Search icon

KMP 21 INCORPORATED - Florida Company Profile

Company Details

Entity Name: KMP 21 INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMP 21 INCORPORATED 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: 08 Nov 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: P18000092777
FEI/EIN Number 832457825

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

Address: 807 PINE STREET, 3, ORLANDO, FL, 32824, US
Mail Address: 2705 BARTLET DRIVE, KISSIMMEE, FL, 34741, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ YASSEL L President 2705 BARTLET DRIVE, KISSIMMEE, FL, 34741
GONZALEZ YASSEL L Agent 2705 BARTLET DRIVE, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050961 AMP AUTO SALES ACTIVE 2024-04-16 2029-12-31 - 11954 NARCOOSEE ROAD, UNIT 142, ORLANDO, FL, 32832
G19000073730 KMP PARTY RENTALS EXPIRED 2019-07-04 2024-12-31 - 2705 BARTLET DR, KISSIMMEE, FL, 34741
G18000122217 AMP AUTO SALES EXPIRED 2018-11-14 2023-12-31 - 2705 BARTLET DRIVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 GONZALEZ, YASSEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-03
Amendment 2018-11-30
Domestic Profit 2018-11-08

Date of last update: 02 May 2025

Sources: Florida Department of State