Search icon

KMS RESTAURANT CORP.

Company Details

Entity Name: KMS RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: V10442
FEI/EIN Number 65-0319046
Address: 240 ROYAL PALM WAY, PALM BEACH, FL 33480
Mail Address: P.O. BOX 3243, PALM BEACH, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KEITEL III, FREDERICK J. Agent 240 ROYAL PALM WAY, PALM BEACH, FL 33480

President

Name Role Address
KEITEL III, FREDERICK J. President PO BOX 3243, PALM BEACH, FL 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-30 KEITEL III, FREDERICK J. No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-05 240 ROYAL PALM WAY, PALM BEACH, FL 33480 No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-05 240 ROYAL PALM WAY, PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 1996-07-24 240 ROYAL PALM WAY, PALM BEACH, FL 33480 No data

Court Cases

Title Case Number Docket Date Status
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: 03 Feb 2025

Sources: Florida Department of State