Search icon

K. M. PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: K. M. PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K. M. PARTNERS, 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: 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: 09 May 1991 (34 years ago)
Date of dissolution: 17 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: S51244
FEI/EIN Number 650272404

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

Address: 4301 GULF SHORE BLVD N, PARK PLAZA 903, NAPLES, FL, 34103, US
Mail Address: C/O LUTZ & KNUDSON, 201 8TH STREET, S., SUITE 302, NAPLES, FL, 34102, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARY JO HEYL President 4301 GULF SHORE BLVD N 903, NAPLES, FL, 34103
MARY JO HEYL Treasurer 4301 GULF SHORE BLVD N 903, NAPLES, FL, 34103
MARY JO HEYL Director 4301 GULF SHORE BLVD N 903, NAPLES, FL, 34103
HEYL MARY J Agent C/O LUTZ & KNUDSON, 201 8TH STREET, S., NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08331700017 KM PC SERVICES EXPIRED 2008-11-26 2013-12-31 - 53 BELLS OF IRELAND COURT, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 C/O LUTZ & KNUDSON, 201 8TH STREET, S., STE 302, NAPLES, FL 34102 -
REINSTATEMENT 2013-01-22 - -
CHANGE OF MAILING ADDRESS 2013-01-22 4301 GULF SHORE BLVD N, PARK PLAZA 903, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2013-01-22 HEYL, MARY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-24 4301 GULF SHORE BLVD N, PARK PLAZA 903, NAPLES, FL 34103 -

Documents

Name Date
Voluntary Dissolution 2014-04-17
REINSTATEMENT 2013-01-22
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State