Search icon

KE KO-JONES, INC. - Florida Company Profile

Company Details

Entity Name: KE KO-JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KE KO-JONES, 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: 09 Apr 2003 (22 years ago)
Document Number: P03000040086
FEI/EIN Number 200195811

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

Address: 5800 Overseas Highway, Suite 17, MARATHON, FL, 33050, US
Mail Address: 5800 Overseas Highway, Suite 17, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORATO CARLO Vice President 5800 OVERSEAS HWY STE 17, MARATHON, FL, 33050
CRUZ MORATO MARLENE President 5800 OVERSEAS HWY STE 17, MARATHON, FL, 33050737
MORATO MARLENE C Agent 5800 Overseas Highway, Suite 17, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-06-27 5800 Overseas Highway, Suite 17, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2016-06-27 5800 Overseas Highway, Suite 17, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-27 5800 Overseas Highway, Suite 17, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-13
Off/Dir Resignation 2022-02-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State