Search icon

KMS RESTAURANT CORP. - Florida Company Profile

Company Details

Entity Name: KMS RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMS RESTAURANT 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: 29 Jan 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: V10442
FEI/EIN Number 650319046

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

Mail Address: P.O. BOX 3243, PALM BEACH, FL, 33480, US
Address: 240 ROYAL PALM WAY, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEITEL III FREDERICK J President PO BOX 3243, PALM BEACH, FL, 33480
KEITEL III FREDERICK J Agent 240 ROYAL PALM WAY, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 KEITEL III, FREDERICK J. -
CHANGE OF PRINCIPAL ADDRESS 2008-08-05 240 ROYAL PALM WAY, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-05 240 ROYAL PALM WAY, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 1996-07-24 240 ROYAL PALM WAY, PALM BEACH, FL 33480 -

Court Cases

Title Case Number Docket Date Status
KMS RESTAURANT CORP. VS SEARCY DENNEY SCAROLA BARNHART, et al. 4D2016-3664 2016-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA010384

Parties

Name KMS RESTAURANT CORP.
Role Appellant
Status Active
Representations FREDERICK JOSEPH KEITEL
Name KLUGER PERETZ KAPLAN BERLIN
Role Appellee
Status Active
Name LEWIS, VEGOSEN, ROSENBACH
Role Appellee
Status Active
Name SEARCY DENNEY SCAROLA BARNHART
Role Appellee
Status Active
Representations ROBERT M. WEINBERGER, Andrew J. Marchese, RICHARD B. BUSH
Name Dean J. Rosenbach
Role Appellee
Status Active
Name FRED C. COHEN
Role Appellee
Status Active
Name COHEN NORRIS WOLMER
Role Appellee
Status Active
Name Steven Peretz
Role Appellee
Status Active
Name KATZMAN WASSERMAN BENNARDINI ET AL.
Role Appellee
Status Active
Name ROBERT M. WEINBERGER
Role Appellee
Status Active
Name Jack Scarola
Role Appellee
Status Active
Name Craig A. Rubinstein
Role Appellee
Status Active
Name Steven M. Katzman
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's May 17, 2017 motion for extension of time to file a reply brief is granted, and appellant shall file the reply brief by June 12, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. However, the court notes that the motion for extension was filed after the reply brief was due, and the motion fails to state the grounds therefore or explain why it was untimely filed. Counsel is reminded that compliance with court deadlines is required, and further noncompliance may result in sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2017-04-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ *TO ADD CERTIFICATE OF SERVICE AND CERTIFICATE OF COMPLIANCE*
On Behalf Of SEARCY DENNEY SCAROLA BARNHART
Docket Date 2017-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ *AMENDED BRIEF TO ADD CERTIFICATE OF SERVICE AND CERTIFICATE OF COMPLIANCE FILED*
On Behalf Of SEARCY DENNEY SCAROLA BARNHART
Docket Date 2017-04-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees' March 20, 2017 motion to dismiss is denied. The record was filed on April 12, 2017.
Docket Date 2017-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (985 PAGES)
Docket Date 2017-04-12
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant shall file a response, within seven (7) days from the date of this order, to appellees' March 20, 2017 motion to dismiss, and shall explain why the record on appeal has not been transmitted and shall advise this court as to the status of the preparation and transmission of the record.
Docket Date 2017-03-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED
On Behalf Of SEARCY DENNEY SCAROLA BARNHART
Docket Date 2017-03-20
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOTION TO DISMISS.
On Behalf Of SEARCY DENNEY SCAROLA BARNHART
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **AMENDED MOTION FILED 3/20/17**
On Behalf Of SEARCY DENNEY SCAROLA BARNHART
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 3/20/17.
On Behalf Of SEARCY DENNEY SCAROLA BARNHART
Docket Date 2017-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's November 23, 2016 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2016-11-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO REINSTATE APPEAL
On Behalf Of SEARCY DENNEY SCAROLA BARNHART
Docket Date 2016-11-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2016-11-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ **REINSTATED 12/1/16**ORDERED that this court's November 17, 2016 order is amended as follows: ORDERED sua spone that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **AMENDED ORDER ISSUED 11/18/16** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 12/1/16** **AMENDED ORDER ISSUED 11/18/16**
Docket Date 2016-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2016-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
KMS RESTAURANT CORP. VS SEARCY, DENNEY, SCAROLA, BARNHART, etc., et al. 4D2015-3663 2015-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011-CA-010384

Parties

Name KMS RESTAURANT CORP.
Role Appellant
Status Active
Representations FREDERICK JOSEPH KEITEL
Name KLUGER PERETZ KAPLAN BERLIN
Role Appellee
Status Active
Name Dean J. Rosenbach
Role Appellee
Status Active
Name Searcy, Denney, Scarola,
Role Appellee
Status Active
Representations ROBERT M. WEINBERGER, James Scott Telepman, Andrew J. Marchese, AUDRA M. BRYANT, RICHARD B. BUSH
Name Jack Scarola
Role Appellee
Status Active
Name Steven M. Katzman
Role Appellee
Status Active
Name LEWIS, VEGOSEN, ROSENBACH ET AL.
Role Appellee
Status Active
Name COHEN, NORRIS, SCHERER, ET AL.
Role Appellee
Status Active
Name KATZMAN WASSERMAN BENNARDINI ET AL.
Role Appellee
Status Active
Name Fred Clinton Cohen
Role Appellee
Status Active
Name Craig A. Rubinstein
Role Appellee
Status Active
Name ROBERT M. WEINBERGER
Role Appellee
Status Active
Name STEVEN PERETZ
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (COHEN, NORRIS, etc.)
On Behalf Of Searcy, Denney, Scarola,
Docket Date 2016-07-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SEARCY DENNEY SCAROLA BARNHART & SHIPLEY, P.A. AND JOHN (JACK) SCAROLA, ESQ.)
On Behalf Of Searcy, Denney, Scarola,
Docket Date 2016-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Searcy, Denney, Scarola,
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 28, 2016 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 15, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Searcy, Denney, Scarola,
Docket Date 2016-06-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Searcy, Denney, Scarola,
Docket Date 2016-06-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review and there is no table of citations. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN 6/14/16**
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION** ORDERED that upon consideration of appellant's response filed April 4, 2016, this court's March 23, 2016 order to show cause is discharged; further, ORDERED that appellees' April 7, 2016 motion for sanctions is denied; further, Upon consideration of appellees' April 7, 2016 motion for sanctions and appellant's May 16, 2016 response, it is ORDERED that appellant's April 4, 2016 response is treated as a motion for extension of time and is granted. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case WILL be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Searcy, Denney, Scarola,
Docket Date 2016-05-16
Type Response
Subtype Response
Description Response ~ **SEE 5/25/16 ORDER**
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2016-05-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees' April 7, 2016 motion for sanctions.
Docket Date 2016-04-07
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ *AND* REPLY TO RESPONSE
On Behalf Of Searcy, Denney, Scarola,
Docket Date 2016-04-04
Type Response
Subtype Response
Description Response ~ **TREATED AS A MOTION FOR EOT - SEE 5/25/16 ORDER**
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2016-03-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 5/25/16** Upon consideration of appellees' March 21, 2016 motions to dismiss appeal, it isORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-03-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Searcy, Denney, Scarola,
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 4, 2016 third motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-02-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of Searcy, Denney, Scarola,
Docket Date 2016-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 30, 2015 motion for second extension of time is granted, and appellant shall serve the initial brief on or before February 7, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed December 6, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 8, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2015-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY (20) VOLUMES
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AMENDED**
On Behalf Of Searcy, Denney, Scarola,
Docket Date 2015-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Searcy, Denney, Scarola,
Docket Date 2015-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KMS RESTAURANT CORP.
KMS RESTAURANT CORP., etc. VS SEARCY, DENNEY, et al. 4D2012-3905 2012-11-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA010384

Parties

Name KMS RESTAURANT CORP.
Role Petitioner
Status Active
Representations Robert C. Stone
Name Searcy, Denney, Scarola,
Role Respondent
Status Active
Representations Andrew J. Marchese, RICHARD B. BUSH (DNU)
Name (DO NOT USE) LUCY CHERNOW BROWN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-27
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2013-02-01
Type Response
Subtype Reply to Response
Description Reply to Response ~ (SUPPLEMENTAL) AND SUPPLEMENTAL BRIEF TO PETITION
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2012-12-31
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of KMS RESTAURANT CORP.
Docket Date 2012-12-10
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WITH APPENDIX
On Behalf Of Searcy, Denney, Scarola,
Docket Date 2012-11-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Robert C. Stone
Docket Date 2012-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-02
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of KMS RESTAURANT CORP.

Documents

Name Date
ANNUAL REPORT 2015-07-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-06-14
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State