Search icon

KMC MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KMC MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMC MORTGAGE SERVICES, 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: 14 Jun 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: P96000051269
FEI/EIN Number 650767774

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 -
REGISTERED AGENT NAME CHANGED 1998-02-16 MCLAUGHLIN, HUGH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000539340 ACTIVE 1000000158580 COLLIER 2010-01-26 2036-09-09 $ 229.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-07-12
ANNUAL REPORT 1999-06-17
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-06-13
DOCUMENTS PRIOR TO 1997 1996-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State