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 |
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 | - |
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. | - |
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 |
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