Search icon

K.E.R. ENTERPRISES, INC.

Company Details

Entity Name: K.E.R. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1986 (38 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: J35007
FEI/EIN Number 59-2721845
Address: 6674 KESTREL CIRCLE, FT. MYERS, FL 33966
Mail Address: PO BOX 60193, FT. MYERS, FL 33906
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARMADILLO 401(K) AND PROFIT SHARING PLAN 2011 592721845 2012-12-28 K.E.R. ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2393341722
Plan sponsor’s DBA name DBA ARMADILLO UNDERGROUND
Plan sponsor’s address 2655 ROCKFILL ROAD, FORT MYERS, FL, 339164848

Plan administrator’s name and address

Administrator’s EIN 592721845
Plan administrator’s name K.E.R. ENTERPRISES, INC.
Plan administrator’s address 2655 ROCKFILL ROAD, FORT MYERS, FL, 339164848
Administrator’s telephone number 2393341722

Signature of

Role Plan administrator
Date 2012-12-28
Name of individual signing DEBOARH RICHMOND
Valid signature Filed with authorized/valid electronic signature
ARMADILLO 401(K) AND PROFIT SHARING PLAN 2011 592721845 2012-05-29 K.E.R. ENTERPRISES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2393341722
Plan sponsor’s DBA name DBA ARMADILLO UNDERGROUND
Plan sponsor’s address 2655 ROCKFILL ROAD, FORT MYERS, FL, 339164848

Plan administrator’s name and address

Administrator’s EIN 592721845
Plan administrator’s name K.E.R. ENTERPRISES, INC.
Plan administrator’s address 2655 ROCKFILL ROAD, FORT MYERS, FL, 339164848
Administrator’s telephone number 2393341722

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing DEBBIE RICHMOND
Valid signature Filed with authorized/valid electronic signature
ARMADILLO 401(K) AND PROFIT SHARING PLAN 2010 592721845 2011-07-27 K.E.R. ENTERPRISES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2393341722
Plan sponsor’s DBA name DBA ARMADILLO UNDERGROUND
Plan sponsor’s address 2655 ROCKFILL ROAD, FORT MYERS, FL, 339164848

Plan administrator’s name and address

Administrator’s EIN 592721845
Plan administrator’s name K.E.R. ENTERPRISES, INC.
Plan administrator’s address 2655 ROCKFILL ROAD, FORT MYERS, FL, 339164848
Administrator’s telephone number 2393341722

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing DEBBIE RICHMOND
Valid signature Filed with authorized/valid electronic signature
ARMADILLO 401(K) AND PROFIT SHARING PLAN 2009 592721845 2010-07-28 K.E.R. ENTERPRISES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2393341722
Plan sponsor’s DBA name DBA ARMADILLO UNDERGROUND
Plan sponsor’s address 2655 ROCKFILL ROAD, FORT MYERS, FL, 339164848

Plan administrator’s name and address

Administrator’s EIN 592721845
Plan administrator’s name K.E.R. ENTERPRISES, INC.
Plan administrator’s address 2655 ROCKFILL ROAD, FORT MYERS, FL, 339164848
Administrator’s telephone number 2393341722

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing DEBBIE RICHMOND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RICHMOND, KIRK Agent 6674 KESTREL CIRCLE, FT. MYERS, FL 33966

President

Name Role Address
RICHMOND, KIRK E President PO BOX 60193, FT. MYERS, FL 33906

Director

Name Role Address
RICHMOND, KIRK E Director PO BOX 60193, FT. MYERS, FL 33906
RICHMOND, DEBORAH J Director PO BOX 60193, FT. MYERS, FL 33906
RICHMOND, KEITH E Director PO BOX 60193, FT. MYERS, FL 33906

Secretary

Name Role Address
RICHMOND, DEBORAH J Secretary PO BOX 60193, FT. MYERS, FL 33906

Treasurer

Name Role Address
RICHMOND, DEBORAH J Treasurer PO BOX 60193, FT. MYERS, FL 33906

Vice President

Name Role Address
RICHMOND, KEITH E Vice President PO BOX 60193, FT. MYERS, FL 33906

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91064000120 ARMADILLO UNDERGROUND ACTIVE 1991-03-05 2026-12-31 No data PO BOX 60193, FT MYERS, FL, 33906

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 6674 KESTREL CIRCLE, FT. MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2014-04-28 6674 KESTREL CIRCLE, FT. MYERS, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 RICHMOND, KIRK No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 6674 KESTREL CIRCLE, FT. MYERS, FL 33966 No data

Court Cases

Title Case Number Docket Date Status
C S & SONS CORPORATION VS K. E. R. ENTERPRISES, INC., ET AL 2D2011-4460 2011-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-002402

Parties

Name C S & SONS CORPORATION
Role Appellant
Status Active
Representations JOSEPH KING, ESQ., ROBERT W. DUCKWORTH, ESQ.
Name K.E.R. ENTERPRISES, INC.
Role Appellee
Status Active
Representations JASON KOPELOW, ESQ.
Name D/B/A ARMADILLO UNDERGROUND
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-15
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-09-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-09-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of C S & SONS CORPORATION
Docket Date 2011-09-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/JB
Docket Date 2011-09-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2011-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of C S & SONS CORPORATION
Docket Date 2011-09-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Voluntary Dissolution 2023-12-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State