Search icon

KYCOM, INC. - Florida Company Profile

Company Details

Entity Name: KYCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KYCOM, 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: 16 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000034323
FEI/EIN Number 650807695

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

Address: 650 WEST MONTROSE STREET, CLERMONT, FL, 34711, US
Mail Address: 650 WEST MONTROSE STREET, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCATEER DONALD K President 650 WEST MONTROSE STREET, CLERMONT, FL, 34711
MCATEER KY Agent 650 WEST MONTROSE STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 650 WEST MONTROSE STREET, SUITE B, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-02-22 650 WEST MONTROSE STREET, SUITE B, CLERMONT, FL 34711 -
NAME CHANGE AMENDMENT 2020-05-07 KYCOM, INC. -
REINSTATEMENT 2012-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-02-22
Name Change 2020-05-07
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State