Entity Name: | KE MATS HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Aug 2008 (16 years ago) |
Date of dissolution: | 29 May 2024 (8 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 May 2024 (8 months ago) |
Document Number: | F08000003845 |
FEI/EIN Number | 26-3204268 |
Address: | 5200 Town Center Circle, 4th Floor, Boca Raton, FL, 33486, US |
Mail Address: | 5200 Town Center Circle, 4th Floor, Boca Raton, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Politoski M J | Vice President | 5200 Town Center Circle, Boca Raton, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 5200 Town Center Circle, 4th Floor, Boca Raton, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 5200 Town Center Circle, 4th Floor, Boca Raton, FL 33486 | No data |
REINSTATEMENT | 2021-10-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-11 | C T CORPORATION SYSTEM | No data |
REINSTATEMENT | 2020-08-11 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-10-20 |
REINSTATEMENT | 2020-08-11 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State