Entity Name: | KEMCO SUPPORT SERVICES, 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: | 14 Dec 2015 (9 years ago) |
Date of dissolution: | 23 Jul 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jul 2024 (9 months ago) |
Document Number: | F15000005505 |
FEI/EIN Number |
810801372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11500 47TH ST. N, CLEARWATER, FL, 33762, US |
Mail Address: | 1415 W 22ND STREET, SUITE 1250, OAK BROOK, IL, 60523 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Vergo Joan M | President | 11500 47TH ST. N, CLEARWATER, FL, 33762 |
Vanden Heuvel Thomas R | Secretary | 11500 47TH ST. N, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-07-23 | - | - |
CHANGE OF MAILING ADDRESS | 2024-07-23 | 11500 47TH ST. N, CLEARWATER, FL 33762 | - |
REGISTERED AGENT CHANGED | 2024-07-23 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-07-23 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-12 |
Reg. Agent Change | 2018-03-07 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State