Search icon

K.M.A. MINING, INC. - Florida Company Profile

Company Details

Entity Name: K.M.A. MINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.M.A. MINING, 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 Sep 1998 (27 years ago)
Date of dissolution: 26 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2010 (15 years ago)
Document Number: P98000080653
FEI/EIN Number 650909764

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

Address: 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITZMANN THOMAS Director 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293
DZARK DAMIAN M Agent 2808 MANATEE AVE. W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 4195 S. TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2008-04-30 4195 S. TAMIAMI TRAIL, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 2808 MANATEE AVE. W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2004-05-03 DZARK, DAMIAN M -
REINSTATEMENT 2001-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001243186 LAPSED 2006-CA-1105 SC SARASOTA CTY. CT. 2008-10-21 2014-06-29 $60.980.94 SARASOTA CCM, INC., 39 ELGIN AVENUE, WICKFORD, RI 02852

Documents

Name Date
Voluntary Dissolution 2010-03-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
Off/Dir Resignation 2002-05-10
ANNUAL REPORT 2002-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State