Search icon

KMC FINANCIAL NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: KMC FINANCIAL NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMC FINANCIAL NETWORK, 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: 12 Jan 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000004891
FEI/EIN Number 650630305

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

Address: 870-111TH AVENUE NORTH, SUITE 1, NAPLES, FL, 34108, US
Mail Address: 870-111TH AVENUE NORTH, SUITE 1, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN HUGH President 870 111TH AVENUE NORTH, SUITE 1, NAPLES, FL, 34108
MCLAUGHLIN HUGH Agent 870-111TH AVENUE NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-17 870-111TH AVENUE NORTH, SUITE 1, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 1999-06-17 870-111TH AVENUE NORTH, SUITE 1, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 1999-06-17 870-111TH AVENUE NORTH, SUITE 1, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-07-11
ANNUAL REPORT 1999-06-17
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-06-12
DOCUMENTS PRIOR TO 1997 1996-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State