Entity Name: | KLM TOOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KLM TOOL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Mar 1999 (26 years ago) |
Document Number: | P99000024320 |
FEI/EIN Number |
650908396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 COLONIA LANE E, NOKOMIS, FL, 34275 |
Mail Address: | 590 Indiana Ave., Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGRAW KEVIN | Director | 590 INDIANA AVE., NOKOMIS, FL, 34275 |
MCGRAW CYNTHIA | Director | 590 INDIANA AVE., NOKOMIS, FL, 34275 |
GREG A. BETTERTON, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-30 | 711 COLONIA LANE E, NOKOMIS, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-12 | GREG A. BETTERTON, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-12 | 735 E. VENICE AVE., SUITE 200, VENICE, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-17 | 711 COLONIA LANE E, NOKOMIS, FL 34275 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State