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 |
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- |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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