Entity Name: | KWM CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KWM CORP 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: | 16 Dec 1999 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P99000108647 |
FEI/EIN Number |
593613779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12928 CR 561, CLERMONT, FL, 34711, US |
Mail Address: | 12928 CR 561, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGHERTY TOM K | Director | 735 ALMOND ST ST A, CLERMONT, FL, 34711 |
DOUGHERTY JOHN J | Director | 12928 CR 561, CLERMONT, FL, 34711 |
DOUGHERTY JOHN J | Vice President | 12928 CR 561, CLERMONT, FL, 34711 |
ROSENBERG KATHERINE P | Director | 1323 BEACON ST, NEW SMYRNA BEACH, FL, 32169 |
SMITH VALERIE J | President | 12928 C R 561, Clermont, FL, 34711 |
SMITH VALERIE J | Director | 12928 C R 561, Clermont, FL, 34711 |
DOUGHERTY BETTY J | Treasurer | 12928 C R 561, Clermont, FL, 34711 |
DOUGHERTY BETTY J | Director | 12928 C R 561, Clermont, FL, 34711 |
DOUGHERTY TOM K | Agent | 12928 CR 561, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-09 | 12928 CR 561, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2019-03-09 | 12928 CR 561, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-09 | 12928 CR 561, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | DOUGHERTY, TOM K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State