Search icon

KAYLYNNE PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: KAYLYNNE PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAYLYNNE PROPERTIES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Oct 1988 (37 years ago)
Date of dissolution: 27 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2006 (18 years ago)
Document Number: K39139
FEI/EIN Number 650082950

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

Address: 419 KEY EXECUTIVE BLDG, 104 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 419 KEY EXECUTIVE BLDG, 104 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER MARY M President 251 CRANDON BLVD TH 164, KEY BISCAYNE, FL, 33149
SOTO MYRNA Assistant Secretary 104 CRANDON BLVD STE 419, KEY BISCAYNE, FL, 33149
SOTO MYRNA Agent 419 KEY EXECUTIVE BUILDING, KEY BISCAYNE, FL, 33149
LEISCHNER, STEVEN Director 1979 DOGWOOD DRIVE, SCOTCH PLAINS, NJ, 07076
DONAGHY, JAMES W. Vice President 7 RIDGEWOOD DRIVE, BRIDGEWATER, CT
DONAGHY, JAMES W. Director 7 RIDGEWOOD DRIVE, BRIDGEWATER, CT
LEISCHNER, STEVEN Vice President 1979 DOGWOOD DRIVE, SCOTCH PLAINS, NJ, 07076
LEISCHNER, STEVEN Secretary 1979 DOGWOOD DRIVE, SCOTCH PLAINS, NJ, 07076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 419 KEY EXECUTIVE BLDG, 104 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 1999-04-23 419 KEY EXECUTIVE BLDG, 104 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 1999-04-23 SOTO, MYRNA -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 419 KEY EXECUTIVE BUILDING, 104 CRANCON BLVD, KEY BISCAYNE, FL 33149 -

Documents

Name Date
Voluntary Dissolution 2006-12-27
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State