Search icon

KED GROUP, INC. - Florida Company Profile

Company Details

Entity Name: KED GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KED GROUP, 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: 21 Oct 2002 (23 years ago)
Document Number: P02000112852
FEI/EIN Number 571135050

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

Address: 2540 Harbour Cove Drive, Ft. Pierce, FL, 34949, US
Mail Address: P.O. Box 33040, Indialantic, FL, 33040, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGARMO KENNETH E President 2540 Harbour Cove Drive, Ft. Pierce, FL, 34949
DEGARMO JEANNINE S Secretary 2540 Harbour Cove Drive, Ft. Pierce, FL, 34949
Cook Denise A Vice President 1902 Cato Court, Indialantic, FL, 32903
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-06-02 2540 Harbour Cove Drive, Ft. Pierce, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 2540 Harbour Cove Drive, Ft. Pierce, FL 34949 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000108876 TERMINATED 1000000814552 ST LUCIE 2019-02-05 2039-02-13 $ 1,224.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000295156 TERMINATED 1000000743459 ST LUCIE 2017-05-17 2037-05-24 $ 1,783.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-27
AMENDED ANNUAL REPORT 2015-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State