Search icon

KSM CORPORATION OF SARASOTA, INC.

Company Details

Entity Name: KSM CORPORATION OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jan 1995 (30 years ago)
Document Number: S39645
FEI/EIN Number 65-0251677
Address: 6433 HOLLYWOOD BLVD, SARASOTA, FL 34231
Mail Address: 6433 HOLLYWOOD BLVD, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DARNELL, ROBERT W Agent 2639 Fruitville Rd., Suite 201, SARASOTA, FL 34237

President

Name Role Address
MCMAHAN, KENNETH S President 6433 HOLLYWOOD BLVD, SARASOTA, FL 34231

Secretary

Name Role Address
MCMAHAN, JANE J Secretary 6433 HOLLYWOOD BLVD, SARASOTA, FL 34231

Treasurer

Name Role Address
MCMAHAN, JANE J Treasurer 6433 HOLLYWOOD BLVD, SARASOTA, FL 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041979 OUTLANDISH DESIGN GROUP EXPIRED 2010-05-12 2015-12-31 No data 6433 HOLLYWOOD BLVD., SARASOTA, FL, 34231
G09000140715 MY RIDE CLOTHING COMPANY EXPIRED 2009-07-30 2014-12-31 No data KSM CORP OF SARASOTA INC., 6433 HOLLYWOOD BLVD., SARAOTA, FL, 34231
G08308700047 WARHORSE PRODUCTS EXPIRED 2008-11-03 2013-12-31 No data 6433 HOLLYWOOD BLVD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 2639 Fruitville Rd., Suite 201, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 6433 HOLLYWOOD BLVD, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2012-04-26 6433 HOLLYWOOD BLVD, SARASOTA, FL 34231 No data
NAME CHANGE AMENDMENT 1995-01-05 KSM CORPORATION OF SARASOTA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State