Entity Name: | KMC MORTGAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 1996 (29 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P96000051269 |
FEI/EIN Number | 650767774 |
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 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN HUGH | Agent | 870 111TH AVENUE NORTH, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN HUGH | President | 870 111TH AVENUE NORTH, SUITE 1, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-17 | 870 111TH AVENUE NORTH, SUITE 1, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 1999-06-17 | 870 111TH AVENUE NORTH, SUITE 1, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-06-17 | 870 111TH AVENUE NORTH, SUITE 1, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 1998-02-16 | MCLAUGHLIN, HUGH | No data |
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 |
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 Feb 2025
Sources: Florida Department of State