Search icon

KMA STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: KMA STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMA STORAGE, 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: 14 Oct 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P93000072560
FEI/EIN Number 593209241

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

Address: 1401 S. FT. HARRISON AVE, CLEARWATER, FL, 33756, US
Mail Address: 1401 S. FT. HARRISON AVE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER JAMES L President 4 BAY BROOK PLACE, BELLEAIR, FL, 33756
SPENCER JAMES L Director 4 BAY BROOK PLACE, BELLEAIR, FL, 33756
WIAND BURTON W Agent WIAND GUERRA KING P.L., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-14 WIAND GUERRA KING P.L., 5505 GRAY STREET, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2012-10-12 WIAND, BURTON W -
NAME CHANGE AMENDMENT 2012-04-16 KMA STORAGE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-09-24 1401 S. FT. HARRISON AVE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2003-09-24 1401 S. FT. HARRISON AVE, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000058433 TERMINATED 09-019240-CI-07 PINELLAS COUNTY CIRCUIT COURT 2011-01-19 2016-02-01 $205,778.98 SHIRLEY JEUP, 211 KAWANA CIRCLE, MURPHY, NC 28906

Documents

Name Date
Off/Dir Resignation 2013-03-29
ANNUAL REPORT 2013-01-25
Reg. Agent Change 2012-12-14
Reg. Agent Change 2012-10-12
Name Change 2012-04-16
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State