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 |
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 |
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 | - | - |
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