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 |
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 |
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 | - |
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 |
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