Search icon

THE KEGEL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE KEGEL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Sep 1983 (42 years ago)
Date of dissolution: 05 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Dec 2013 (11 years ago)
Document Number: 857770
FEI/EIN Number 431263659

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

Address: 1951 LONGLEAF BLVD, LAKE WALES, FL, 33859
Mail Address: 1951 LONGLEAF BLVD, PO BOX 3370, LAKE WALES, FL, 33859-3370
ZIP code: 33859
County: Polk
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
DAVIS, LINDA Director 1050 W LAKE OTIS DR, WINTER HAVEN, FL, 33880
DAVIS, JONATHAN A Secretary 1050 W LAKE OTIS DR, WINTER HAVEN, FL, 33880
DAVIS, JONATHAN A Director 1050 W LAKE OTIS DR, WINTER HAVEN, FL, 33880
DAVIS, LINDA President 1050 W LAKE OTIS DR, WINTER HAVEN, FL, 33880
DAVIS MARK Vice President 5106 BASS AVE, SEBRING, FL
DAVIS MARK Director 5106 BASS AVE, SEBRING, FL
DAVIS DENNIS W Vice President 4605 CALTRAVA, SEBRING, FL
KLEMME LARRY Agent 1951 LONGLEAF BLVD, LAKE WALES, FL, 33859
DAVIS, JONATHAN A Treasurer 1050 W LAKE OTIS DR, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
DOMESTICATED 2013-12-05 - P13000098706
MERGER 2013-12-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P13000098706. MERGER NUMBER 500000136475
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1951 LONGLEAF BLVD, LAKE WALES, FL 33859 -
REGISTERED AGENT NAME CHANGED 2013-04-26 KLEMME, LARRY -
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 1951 LONGLEAF BLVD, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2003-03-17 1951 LONGLEAF BLVD, LAKE WALES, FL 33859 -
REINSTATEMENT 1987-10-21 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000694867 TERMINATED 1000000843255 HIGHLANDS 2019-10-09 2029-10-23 $ 683.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-06-28
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State