Search icon

KAY ENTERPRISES, INC., N.J.

Company Details

Entity Name: KAY ENTERPRISES, INC., N.J.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F95000002545
FEI/EIN Number 22-3085412
Address: 2679 South Ocean Blvd., 3 A, Boca Raton, FL 33432
Mail Address: 2679 South Ocean Blvd., # A, Boca Raton, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
KAY, HOWARD S Agent 2679 South Ocean Blvd., 3 A, Boca Raton, FL 33432

DPCS

Name Role Address
KAY, HOWARD S DPCS 2679 South Ocean Blvd., 3 A Boca Raton, FL 33432

Director

Name Role Address
KAY, LEANN Z Director 2679 South Ocean Blvd., 3 A Boca Raton, FL 33432

Vice President

Name Role Address
KAY, LEANN Z Vice President 2679 South Ocean Blvd., 3 A Boca Raton, FL 33432

Treasurer

Name Role Address
KAY, LEANN Z Treasurer 2679 South Ocean Blvd., 3 A Boca Raton, FL 33432

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 2679 South Ocean Blvd., 3 A, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2016-01-12 2679 South Ocean Blvd., 3 A, Boca Raton, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 2679 South Ocean Blvd., 3 A, Boca Raton, FL 33432 No data
REGISTERED AGENT NAME CHANGED 1999-02-23 KAY, HOWARD S No data

Documents

Name Date
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State