Entity Name: | THE KESSLER GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE KESSLER GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Nov 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Sep 2010 (14 years ago) |
Document Number: | 651599 |
FEI/EIN Number |
591993677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100100 Overseas Highway, #371859, Key Largo, FL, 33037, US |
Mail Address: | 100100 Overseas Highway, #371859, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KESSLER HAROLD | President | 100100 Overseas Highway, Key Largo, FL, 33037 |
KESSLER HAROLD | Director | 100100 Overseas Highway, Key Largo, FL, 33037 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-05-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 100100 Overseas Highway, #371859, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 100100 Overseas Highway, #371859, Key Largo, FL 33037 | - |
AMENDMENT | 2010-09-27 | - | - |
REINSTATEMENT | 1998-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
NAME CHANGE AMENDMENT | 1980-01-11 | THE KESSLER GROUP, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000099734 | ACTIVE | 1000001030399 | DADE | 2025-02-04 | 2045-02-12 | $ 1,020.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-01-20 |
Reg. Agent Change | 2017-05-11 |
ANNUAL REPORT | 2017-04-19 |
Off/Dir Resignation | 2016-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18023424 | 0418800 | 1988-06-03 | 10834 SW 104 ST., MIAMI, FL, 33196 | |||||||||||||||||||
|
Type | Accident |
Activity Nr | 360677637 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State