Search icon

KM OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: KM OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KM OF JACKSONVILLE, 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: 25 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: P99000047274
FEI/EIN Number 593577076

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

Address: 644 Cesery Blvd, JACKSONVILLE, FL, 32211, US
Mail Address: 644 Cesery Blvd, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIPUL President 644 Cesery Blvd, JACKSONVILLE, FL, 32211
Patel Meena Vice President 644 Cesery Blvd, Jacksonville, FL, 32211
PATEL Vipul Agent 644 Cesery Blvd, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 644 Cesery Blvd, Ste 100, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2023-04-11 644 Cesery Blvd, Ste 100, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2023-04-11 PATEL, Vipul -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 644 Cesery Blvd, Ste 100, JACKSONVILLE, FL 32211 -
AMENDMENT 2021-02-17 - -
AMENDMENT 2017-05-23 - -
AMENDMENT 2000-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-31
Amendment 2021-02-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-03
Amendment 2017-05-23
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State