Search icon

KDM RUG, INC.

Company Details

Entity Name: KDM RUG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 1995 (30 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: P95000060107
FEI/EIN Number 650599172
Address: 1975 SE Fischer Street, STUART, FL, 34997, US
Mail Address: 1975 SE Fischer Street, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN KARL Agent 1975 SE Fischer Street, STUART, FL, 34997

President

Name Role Address
MARTIN KARL President 1975 SE Fischer Street, STUART, FL, 34997

Director

Name Role Address
MARTIN KARL Director 1975 SE Fischer Street, STUART, FL, 34997

Vice President

Name Role Address
WILSTERMANN KIRK Vice President 1975 SE Fischer Street, STAURT, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113267 RAMEY CARPET ONE FLOOR & HOME ACTIVE 2021-09-01 2026-12-31 No data 1975 SE FISCHER ST, STUART, FL, 34997
G15000119570 RAMEY CARPET ONE FLOOR & HOME EXPIRED 2015-11-25 2020-12-31 No data 1975 SE FISCHER STREET, STUART, FL, 34997
G15000104315 WHOLESALE FLOOR & HOME EXPIRED 2015-10-13 2020-12-31 No data 1975 SE FISHER STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-25 1975 SE Fischer Street, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2015-11-25 1975 SE Fischer Street, STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-25 1975 SE Fischer Street, STUART, FL 34997 No data
REGISTERED AGENT NAME CHANGED 1995-08-25 MARTIN, KARL No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-11-25
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State