Entity Name: | KAGG ENTERPRISES OF FORT LAUDERDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KAGG ENTERPRISES OF FORT LAUDERDALE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 May 2000 (25 years ago) |
Document Number: | P00000051679 |
FEI/EIN Number |
651011254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19076 N.E. Oakhill Dr., Blountstown, FL, 32424, US |
Mail Address: | 800 Mohawk St., Herkimer, NY, 13350, US |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERTZ JERRY | President | 19076 N.E. Oakhill Dr., Blountstown, FL, 32424 |
GERTZ JERRY | Secretary | 19076 N.E. Oakhill Dr., Blountstown, FL, 32424 |
GERTZ JERRY | Treasurer | 19076 N.E. Oakhill Dr., Blountstown, FL, 32424 |
GERTZ JERRY | Director | 19076 N.E. Oakhill Dr., Blountstown, FL, 32424 |
GERTZ JERRY P | Agent | 19076 N.E. Oakhill Dr., Blountstown, FL, 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-26 | 800 Mohawk St., Herkimer, NY 13350 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-26 | 4915 Pinetree Dr, Ft.Pierce, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2014-03-30 | 800 Mohawk St., Herkimer, NY 13350 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | GERTZ, JERRY PRES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State