Search icon

KAYSER INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: KAYSER INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAYSER INSURANCE, 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: 11 Aug 1975 (50 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 482598
FEI/EIN Number 591667409

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

Address: 2300 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 2300 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE PROCESS SERVICE Agent 2300 CORAL WAY, MIAMI, FL, 33145
WILLIAMS VIVIAN M President 2300 CORAL WAY SUITE, MIAMI, FL, 33145
WILLIAMS VIVIAN M Secretary 2300 CORAL WAY SUITE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 2300 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2010-04-21 2300 CORAL WAY, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 2300 CORAL WAY, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2004-05-03 CORPORATE PROCESS SERVICE -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-15
ANNUAL REPORT 2002-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State