Search icon

K.G.M.J. DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: K.G.M.J. DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.G.M.J. DEVELOPMENT CORP. 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: 26 Nov 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000100658
FEI/EIN Number NOT APPLICABLE

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

Address: 513 SW DEPUTY J. DAVIS, LAKE CITY, FL, 32024
Mail Address: 513 SW DEPUTY J. DAVIS, LAKE CITY, FL, 32024
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUDLEY JOHNNY L Director 6273 RIVULET RD., JACKSONVILLE, FL, 32258
HAMILTON GARY A Director P. O. BOX 1343 N/A, LAKE CITY, FL, 32056
BOND C. GUY Agent 3010 S. 3RD ST., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 513 SW DEPUTY J. DAVIS, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2005-02-15 513 SW DEPUTY J. DAVIS, LAKE CITY, FL 32024 -
REINSTATEMENT 2001-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-08-06
ANNUAL REPORT 2002-03-27
REINSTATEMENT 2001-06-07
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-06-01
Domestic Profit 1997-11-26

Date of last update: 03 Jun 2025

Sources: Florida Department of State