Search icon

KMS SOLUTIONS, INC.

Company Details

Entity Name: KMS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000050006
FEI/EIN Number 650931015
Address: 855 HARRISON ST., HOLLYWOOD, FL, 33019
Mail Address: 855 HARRISON ST., HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STANISH KAREN M Agent 855 HARRISON ST., HOLLYWOOD, FL, 33019

President

Name Role Address
STANISH KAREN M President 855 HARRISON ST., HOLLYWOOD, FL, 33019

Vice President

Name Role Address
STANISH KAREN M Vice President 855 HARRISON ST., HOLLYWOOD, FL, 33019

Secretary

Name Role Address
STANISH KAREN M Secretary 855 HARRISON ST., HOLLYWOOD, FL, 33019

Treasurer

Name Role Address
STANISH KAREN M Treasurer 855 HARRISON ST., HOLLYWOOD, FL, 33019

Director

Name Role Address
STANISH KAREN M Director 855 HARRISON ST., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 855 HARRISON ST., HOLLYWOOD, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 855 HARRISON ST., HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2002-05-07 855 HARRISON ST., HOLLYWOOD, FL 33019 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State