Search icon

KLM TOOL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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