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