Search icon

KGM CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: KGM CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KGM CAPITAL, 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: 23 Mar 1999 (26 years ago)
Date of dissolution: 03 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2010 (15 years ago)
Document Number: P99000026625
FEI/EIN Number 650905238

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

Address: 1149 S MILITARY TRAIL, DEARFIELD BEACH, FL, 33442
Mail Address: 1149 S MILITARY TRL, DEERFIELD BEACH, FL, 33442-7645
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDUIN, JR KENNETH L Director 1425 MISTY GLEN LANE, CLERMONT, FL, 34711
VERDUIN VIRGINIA E Director 1425 MISTY GLEN LANE, CLERMONT, FL, 34711
VERDUIN KENNETH L Agent 1425 MISTY GLEN LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 1425 MISTY GLEN LANE, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 1149 S MILITARY TRAIL, DEARFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2005-04-25 1149 S MILITARY TRAIL, DEARFIELD BEACH, FL 33442 -

Documents

Name Date
Voluntary Dissolution 2010-02-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State