Search icon

THE KESSLER GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18023424 0418800 1988-06-03 10834 SW 104 ST., MIAMI, FL, 33196
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-06-10
Emphasis L: TRUSS
Case Closed 1988-06-10

Related Activity

Type Accident
Activity Nr 360677637

Date of last update: 03 Mar 2025

Sources: Florida Department of State