Search icon

THE JOSEPH AND MAEFIELD KEMP UNLIMITED CORPORATION - Florida Company Profile

Company Details

Entity Name: THE JOSEPH AND MAEFIELD KEMP UNLIMITED CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JOSEPH AND MAEFIELD KEMP UNLIMITED CORPORATION 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: 28 Apr 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: M78353
FEI/EIN Number NOT APPLICABLE

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

Address: C/O ZASLOW, EDWIN B., 7103 SOUTHWEST 102 AVE., MIAMI, FL, 33173
Mail Address: C/O ZASLOW, EDWIN B., 7103 SOUTHWEST 102 AVE., MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, LEON President 20101 S.W. 84TH, MIAMI, FL
DOWNS, MARTHA Secretary 15381 S.W. 101ST AVE., MIAMI, FL
STRACHAN, MARY Treasurer 12015 S.W. 187TH TERR., MIAMI, FL
JOHNSON, REBECCA Director 12140 S.W. 176TH ST., MIAMI, FL
KEMP, SAMUEL Director 10330 S.W. 178TH ST., MIAMI, FL
KEMP, SIMEON Director 10330 SW 178TH ST., MIAMI, FL
ZASLOW, EDWIN B. Agent 7103 SOUTHWEST 102 AVE., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State