Search icon

KELEV ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KELEV ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELEV ENTERPRISES, 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: 08 Jun 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L78720
FEI/EIN Number 650199821

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

Address: 5379 W. ATLANTIC BLVD, MARGATE, FL, 33063
Mail Address: 2371 INVERWOOD DRIVE, ACWORTH, GA, 30101, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ, ADAM Secretary 2371 INVERWOOD DR, ACWORTH, GA, 30101
KATZ, ADAM President 2371 INVERWOOD DR, ACWORTH, GA, 30101
KATZ, ADAM Treasurer 2371 INVERWOOD DR, ACWORTH, GA, 30101
KATZ, ADAM Agent 23056 S.W. 55TH AVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-04-22 5379 W. ATLANTIC BLVD, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-27 5379 W. ATLANTIC BLVD, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 1991-06-27 KATZ, ADAM -

Documents

Name Date
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State