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 |
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 |
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 | - |
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