Search icon

KEN GHEORGE, INC. - Florida Company Profile

Company Details

Entity Name: KEN GHEORGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN GHEORGE, 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: 24 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000080533
FEI/EIN Number 371436934

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

Address: 8938 HIDDEN ACRES DR, BOYNTON BEACH, FL, 33473, US
Mail Address: 8938 HIDDEN ACRES DR, BOYNTON BEACH, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHEORGE KEN President 8938 HIDDEN ACRES DR, BOYNTON BEACH, FL, 33473
Gheorge Ken Agent 8938 HIDDEN ACRES DR, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 Gheorge, Ken -
REGISTERED AGENT ADDRESS CHANGED 2015-01-31 8938 HIDDEN ACRES DR, BOYNTON BEACH, FL 33473 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-09 8938 HIDDEN ACRES DR, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2014-07-09 8938 HIDDEN ACRES DR, BOYNTON BEACH, FL 33473 -

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State