Search icon

KMI PRESSURE CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: KMI PRESSURE CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMI PRESSURE CLEANERS, 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: 20 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000014046
FEI/EIN Number 593295022

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

Address: 2427 N. FORSYTH ROAD, BLDG. A-D, ORLANDO, FL, 32807
Mail Address: 2427 N. FORSYTH ROAD, BLDG. A-D, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURTZ GEORGE R President 2427 N. FORSYTH ROAD, ORLANDO, FL, 32807
KURTZ GEORGE R Secretary 2427 N. FORSYTH ROAD, ORLANDO, FL, 32807
KURTZ GEORGE R Director 2427 N. FORSYTH ROAD, ORLANDO, FL, 32807
KURTZ GEORGE J Agent 2427 N. FORSYTH ROAD., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-10-09 KURTZ, GEORGE J -
REGISTERED AGENT ADDRESS CHANGED 1996-10-09 2427 N. FORSYTH ROAD., BUILDING A-F, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 1996-07-10
DOCUMENTS PRIOR TO 1997 1995-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State