Search icon

KMS THIN TAB 100, INC. - Florida Company Profile

Company Details

Entity Name: KMS THIN TAB 100, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMS THIN TAB 100, 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: 31 Oct 1995 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000084373
FEI/EIN Number 650623085

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

Address: 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL, 33404, US
Mail Address: 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT J.C. HERBERT I Agent 8390 CURRENCY DRIVE, WEST PALM BEACH, FL, 33404
BRYANT J.C. HERBERT I President 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL, 3340-
BRYANT J.C. HERBERT I Vice Treasurer 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL, 3340-
BRYANT J.C. HERBERT I Director 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL, 3340-

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-25 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2002-04-25 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2002-04-25 BRYANT, J.C. HERBERT III -
REINSTATEMENT 1998-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000061747 ACTIVE 502017CA002651XXXXMGAJ PALM BEACH CIRCUIT 2023-01-01 2028-02-13 $48,848.50 JOHN P. LITTLE III, 8390 CURRENCY DRIVE, SUITE 6, WEST PALM BEACH, FL 33404
J18000173922 LAPSED 502017CA002651XXXXMBAJ 15TH JUDICIAL PALM BEACH 2018-01-31 2023-05-02 $20,256.00 JOHN P. LITTLE III, 2934 WESTGATE AVE, WEST PALM BEACH, FL 33409
J09002234101 LAPSED 2008-CC-016151 PALM BEACH COUNTY COURT 2009-11-06 2014-12-09 $8,117.49 GEMINI PHARMACEUTICALS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J02000373682 LAPSED MS 02 9242 RE PALM BEACH COUNTY COURT 2002-09-09 2007-09-19 $5778.35 CELEBRITY PRODUCTS DIRECT, INC., 330 WASHINGTON BLVD., SUITE 602, MARINA DEL REY, CA 90292

Court Cases

Title Case Number Docket Date Status
BHK HOLDINGS, L.L.C. and KMS THIN TAB 100, INC. VS DEBRA ANN DEMELLO a/k/a DEBRA A. DEMELLO 4D2011-4161 2011-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA028677XXXXMB

Parties

Name BHK HOLDINGS, L.L.C.
Role Appellant
Status Active
Representations KENNETH W. DODGE, KENNETH G. SPILLIAS
Name KMS THIN TAB 100, INC.
Role Appellant
Status Active
Name DEBRA ANN DEMELLO
Role Appellee
Status Active
Representations PETER M. ARNOLD(DNU), DANIELLE SCHULTZ
Name DEBRA A. DEMELLO
Role Appellee
Status Active
Name (DO NOT USE) LUCY CHERNOW BROWN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal
Docket Date 2012-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS FROM THE DATE NEW COUSEL FILES NOTICE OF APPEARANCE
Docket Date 2012-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BHK HOLDINGS, L.L.C.
Docket Date 2012-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2012-01-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BHK HOLDINGS, L.L.C.
Docket Date 2012-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BHK HOLDINGS, L.L.C.
Docket Date 2011-11-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Kenneth G. Spillias 0253480
Docket Date 2011-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BHK HOLDINGS, L.L.C.
Docket Date 2011-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-05-07
REINSTATEMENT 1998-12-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State